Active
Updated 3/2/2025 5:42:42 AM

Price, Kong & Co., Cpa's

Price, Kong & Co., Cpa's is a Professional Corporation located in Phoenix, AZ. Established on October 9, 2023, this corporation is officially registered under the document number 5920540 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 645 E Missouri Ave., Suite 380, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Price, Kong & Co., Cpa's
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 5920540
Date Filed October 9, 2023
Company Age 1 year 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name Price, Kong & Co., CPA's P.A.

The data on Price, Kong & Co., Cpa's was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/2/2025.

Contact details

Principal Address

645 E Missouri Ave., Suite 380
Phoenix, AZ 85012

Mailing Address

645 E Missouri Ave., Suite 380
Phoenix, AZ 85012

Agent

1505 Corporation
United States Corporation Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/30/2024
Effective Date
Description

Principal Address 1
From: 645 E Missouri Ave
To: 645 E Missouri Ave., Suite 380

Principal Address 2
From: Suite 380
To:

CRA Changed
From: Alison Stewart 1414 N Riverside Ave rialto, CA 92376
To: United States Corporation Agents, Inc. 101 N Brand Blvd. 11th Floor glendale, CA 91203

Event Type Statement of Information
Filed Date 9/9/2024
Effective Date
Description

Principal Address 1
From: 5300 N Central Ave
To: 645 E Missouri Ave

Principal Address 2
From: Suite 200
To: Suite 380

Annual Report Due Date
From: 1/7/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Alison Stewart 6265 Aural Ave banning, CA 92220
To: Alison Stewart 1414 N Riverside Ave rialto, CA 92376

Event Type Initial Filing
Filed Date 10/9/2023
Effective Date
Description

Document Images