Terminated
Updated 3/28/2025 3:34:16 AM

Pantera Global Technology, Inc.

Pantera Global Technology, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 24, 2015, this corporation is officially registered under the document number 3819573 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 25763 N 116th Street, Scottsdale, AZ 85255 and mailing address is Po Box 26657, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Pantera Global Technology, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3819573
Date Filed August 24, 2015
Company Age 9 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/25/2017

The data on Pantera Global Technology, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

25763 N 116th Street
Scottsdale, AZ 85255

Mailing Address

Po Box 26657
Scottsdale, AZ 85255

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 Termination
Filed Date 9/25/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: D1417328
To:

Event Type Statement of Information
Filed Date 7/28/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fq05170
To:

Event Type Statement of Information
Filed Date 6/29/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fe47224
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/26/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 8/24/2015
Effective Date
Description

Document Images

No Document Images