Active
Updated 7/15/2025 12:00:00 AM

Blue Yonder, Inc.

Blue Yonder, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 29, 2014, this corporation is officially registered under the document number 3680582 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15059 North Scottsdale Road Suite 400, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Blue Yonder, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3680582
Date Filed May 29, 2014
Company Age 11 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Supply chain software development, sales, and support services.

The data on Blue Yonder, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

15059 North Scottsdale Road Suite 400
Scottsdale, AZ 85254

Mailing Address

15059 North Scottsdale Road Suite 400
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
Daniel James Maynard
15059 North Scottsdale Road Suite 400
Scottsdale, AZ 85254
Chief Executive Officer
Daniel James Maynard
15059 North Scottsdale Road Suite 400
Scottsdale, AZ 85254
Secretary
Holly Lynn Gibeaut
15059 North Scottsdale Road Suite 400
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/15/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/20/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Amendment
Filed Date 4/14/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0841573
To:

Legacy Comment
From: Name Change From: Jda Software, Inc.
To:

Event Type System Amendment - FTB Restore
Filed Date 2/1/2019
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2019
Effective Date
Description
More...

Document Images