Active
Updated 3/26/2025 7:49:26 AM

Jennifer Adams Manufacturing, Inc.

Jennifer Adams Manufacturing, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 26, 2016, this corporation is officially registered under the document number 3866679 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16416 North 92nd Street, Suite B110, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Jennifer Adams Manufacturing, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3866679
Date Filed January 26, 2016
Company Age 9 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jennifer Adams Manufacturing, Inc. 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

16416 North 92nd Street, Suite B110
Scottsdale, AZ 85260

Mailing Address

16416 North 92nd Street, Suite B110
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

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: 16416 North 92nd Street, Suite B110
To: 16416 North 92nd Street

Principal Address 2
From:
To: Suite B110

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 11/24/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 1/26/2016
Effective Date
Description

Document Images