Active
Updated 3/23/2025 1:28:55 PM

Stellar Technologies, Inc.

Stellar Technologies, Inc. is a Stock Corporation located in Phoenix, AZ. Established on August 9, 2019, this corporation is officially registered under the document number 4306398 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 828 N. 3rd Street, Suite 101, Phoenix, AZ 85004, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Stellar Technologies, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4306398
Date Filed August 9, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Stellar Technologies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

828 N. 3rd Street, Suite 101
Phoenix, AZ 85004

Mailing Address

828 N. 3rd Street, Suite 101
Phoenix, AZ 85004

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/11/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/1/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Amendment
Filed Date 11/8/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0835641
To:

Legacy Comment
From: Name Change From: Omnificent Systems Inc.
To:

Event Type Initial Filing
Filed Date 8/9/2019
Effective Date
Description

Document Images