Active
Updated 3/25/2025 8:15:15 AM

Puno Incorporated

Puno Incorporated is a General Corporation located in Phoenix, AZ. Established on April 6, 2017, this corporation is officially registered under the document number 4009866 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1547 E Cheery Lynn Rd, Phoenix, AZ 85014, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Czarina Anjelin Adan as its official registered agent, located at 1594 Willowbrook Ln, Simi Valley, CA 93065.

Filing information

Company Name Puno Incorporated
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4009866
Date Filed April 6, 2017
Company Age 8 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Puno Incorporated was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1547 E Cheery Lynn Rd
Phoenix, AZ 85014

Mailing Address

1547 E Cheery Lynn Rd
Phoenix, AZ 85014

Agent

Individual
Czarina Anjelin Adan
1594 Willowbrook Ln
Simi Valley, CA 93065

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/12/2024
Effective Date
Description

Principal Address 1
From: 2655 First St
To: 1547 E Cheery Lynn Rd

Principal Address 2
From: Ste 250
To:

Principal City
From: Simi Valley
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 93065
To: 85014

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

CRA Changed
From: Czarina Anjelin Adan 2655 First St simi Valley, CA 93065
To: Czarina Anjelin Adan 1594 Willowbrook Ln simi Valley, CA 93065

Event Type Statement of Information
Filed Date 4/7/2023
Effective Date
Description

Principal Address 1
From: 2655 First St Ste 250
To: 2655 First St

Principal Address 2
From:
To: Ste 250

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

CRA Changed
From: Czarina Anjelin Adan 2655 First St Ste 250 simi Valley, CA 93065
To: Czarina Anjelin Adan 2655 First St simi Valley, CA 93065

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 4/6/2017
Effective Date
Description

Document Images