Active
Updated 1/11/2024 7:17:45 PM

Earle M. Jorgensen Company

Earle M. Jorgensen Company is a Foreign Profit Corporation located in Scottsdale, AZ. Established on October 2, 2023, this corporation is officially registered under the document number 602594638 with the Washington Secretary of State. It currently holds an active status.

The primary address of the corporation is 16100 N 71st St Ste 400, Scottsdale, AZ, 85254-2227, United States and mailing address is 55 S Lake Ave Ste 500, Pasadena, CA, 91101-4961, United States, 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 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States.

As of the latest update, Earle M. Jorgensen Company filed its last annual reports on February 17, 2021

Filing information

Company Name Earle M. Jorgensen Company
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 602594638
Date Filed October 2, 2023
Company Age 1 year 7 months
State AZ
Status Active
Expiration Date 10/31/2024
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Metals Service Center

The data on Earle M. Jorgensen Company was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 1/11/2024.

Contact details

Principal Address

16100 N 71st St Ste 400
Scottsdale, AZ, 85254-2227, United States

Mailing Address

55 S Lake Ave Ste 500
Pasadena, CA, 91101-4961, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Arthur, Ajemyan
Individual
Ben, Hougland
Individual
Brian, Klose
Individual
Crofford, Lane
Individual
E. Gilbert, Leon Jr.
Individual
Eric, Comeriato
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Requalification
Filed Date 10/2/2023
Effective Date 10/2/2023
Description
Event Type Statement Of Termination
Filed Date 7/3/2023
Effective Date 7/3/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 4/1/2023
Effective Date 4/1/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 2/1/2023
Effective Date 2/1/2023
Description
Event Type Annual Report
Filed Date 2/7/2022
Effective Date 2/7/2022
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2017
Filed Date 1/19/2017
Report Year 2016
Filed Date 1/20/2016
Report Year 2019
Filed Date 1/26/2019
Report Year 2018
Filed Date 1/31/2018
Report Year 2020
Filed Date 2/15/2020
More...

Document Images

More...