Forfeited - SOS
Updated 3/26/2025 8:12:20 AM

Chernoff Law Firm, Pc

Chernoff Law Firm, Pc is a Stock Corporation located in Scottsdale, AZ. Established on February 1, 2016, this corporation is officially registered under the document number 3871117 with the California Secretary of State. It currently holds an forfeitedsos status.

The primary address of the corporation is 14300 North Northsight Blvd, Suite 210, Scottsdale, AZ 85260 and mailing address is 412 Olive Avenue #155, Huntington Beach, CA 92648, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mark D Chernoff as its official registered agent, located at 613 11th Street, Huntington Beach, CA 92648.

Filing information

Company Name Chernoff Law Firm, Pc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3871117
Date Filed February 1, 2016
Company Age 9 years 3 months
State AZ
Status Forfeited - SOS
Formed In Arizona
Statement of Info Due Date 02/28/2020
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/23/2021

The data on Chernoff Law Firm, Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

14300 North Northsight Blvd, Suite 210
Scottsdale, AZ 85260

Mailing Address

412 Olive Avenue #155
Huntington Beach, CA 92648

Agent

Individual
Mark D Chernoff
613 11th Street
Huntington Beach, CA 92648

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 5/3/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G627630
To:

More...

Document Images