Active
Updated 3/24/2025 9:15:55 PM

Fsam Sg2 Holdings, LLC

Fsam Sg2 Holdings, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 10, 2017, under the California Secretary of State’s registration number 201708010608. It is currently listed as an active entity.

The principal and mailing address of Fsam Sg2 Holdings, LLC is 8800 N. Gainey Center Dr. Suite 100, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fsam Sg2 Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201708010608
Date Filed March 10, 2017
Company Age 8 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fsam Sg2 Holdings, LLC 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

8800 N. Gainey Center Dr. Suite 100
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr. Suite 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 3/13/2025
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 1/23/2025
Effective Date
Description

Principal Address 1
From: 8800 N. Gainey Center Dr. Suite 250
To: 8800 N. Gainey Center Dr. Suite 100

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/8/2023
Effective Date
Description

Principal Address 1
From: 10 East 53rd Street 17th Floor
To: 8800 N. Gainey Center Dr. Suite 250

Principal City
From: New York
To: Scottsdale

Principal State
From: NY
To: Az

Principal Postal Code
From: 10022
To: 85258

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/3/2019
Effective Date
Description
More...

Document Images