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

Cd Arevon Usa, Inc.

Cd Arevon Usa, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 5, 2018, this corporation is officially registered under the document number 4138667 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8800 N. Gainey Center Drive Ste 100, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 122 E. 42nd St 18th FL, New York, NY 10168.

Filing information

Company Name Cd Arevon Usa, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4138667
Date Filed April 5, 2018
Company Age 7 years 4 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 Asset manage services renewable energy invest

The data on Cd Arevon Usa, 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

8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Chief Executive Officer
Kevin Smith
8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258
Chief Financial Officer
Robert Krakauer
8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258
Secretary
Vesselin Petrov
8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258
Other
Vesselin Petrov
8800 N. Gainey Center Drive Ste 100
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/19/2024
Effective Date
Description

Principal Address 1
From: 8800 N. Gainey Center Dr. Suite 250
To: 8800 N. Gainey Center Drive

Principal Address 2
From:
To: Ste 100

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

Event Type Statement of Information
Filed Date 4/12/2023
Effective Date
Description

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

Event Type Initial Filing
Filed Date 4/5/2018
Effective Date
Description

Document Images

No Document Images