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

Hemisphere Gnss (usa) Inc.

Hemisphere Gnss (usa) Inc. is a Stock Corporation located in Scottsdale, AZ. Established on March 3, 2020, this corporation is officially registered under the document number 4573208 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8515 E Anderson Drive, Scottsdale, AZ 85255, 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 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Hemisphere Gnss (usa) Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4573208
Date Filed March 3, 2020
Company Age 5 years 5 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 Sale & design global navigation satellite systems

The data on Hemisphere Gnss (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

8515 E Anderson Drive
Scottsdale, AZ 85255

Mailing Address

8515 E Anderson Drive
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Chief Financial Officer
Andrea Paulis
Secretary
Emily Sturges
711 Jorie Blvd
Oakbrook, IL 60523
Other
Jackie Deleon
700 State Street
Racine, WI 53404
Chief Executive Officer
Vilmar Fistarol
711 Jorie Blvd
Oak Brook, IL 60523

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/12/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/11/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 3/3/2020
Effective Date
Description

Document Images