Active
Updated 3/24/2025 5:06:34 PM

Cyberlucent Inc.

Cyberlucent Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 12, 2018, this corporation is officially registered under the document number 4203574 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15333 N. Pima Rd., 305, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Stephen Macewen as its official registered agent, located at 15333 N. Pima Rd. 305, Scottsdale, CA 85260.

Filing information

Company Name Cyberlucent Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4203574
Date Filed October 12, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cyberlucent Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

15333 N. Pima Rd., 305
Scottsdale, AZ 85260

Mailing Address

15333 N. Pima Rd., 305
Scottsdale, AZ 85260

Agent

Individual
Stephen Macewen
15333 N. Pima Rd. 305
Scottsdale, CA 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/12/2024
Effective Date
Description

Principal Address 1
From: 9920 Pacific Heights Blvd, Ste 150
To: 15333 N. Pima Rd.

Principal Address 2
From:
To: 305

Principal City
From: San Diego
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92121
To: 85260

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

CRA Changed
From: Stephen Macewen 9920 Pacific Heights Blvd, Ste 150 san Diego, CA 92121
To: Stephen Macewen 15333 N. Pima Rd. scottsdale, CA 85260

Event Type Statement of Information
Filed Date 10/31/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
More...

Document Images