Terminated
Updated 3/25/2025 8:56:37 AM

Sieo, Inc.

Sieo, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 25, 2017, this corporation is officially registered under the document number 4019033 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 6895 E Camelback Rd, 4016, Scottsdale, AZ 85251 and mailing address is 2219 Main Street, Unit #361, Santa Monica, CA 90405, 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 Sieo, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4019033
Date Filed April 25, 2017
Company Age 8 years
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 05/10/2024

The data on Sieo, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6895 E Camelback Rd, 4016
Scottsdale, AZ 85251

Mailing Address

2219 Main Street, Unit #361
Santa Monica, CA 90405

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 Termination
Filed Date 5/10/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/10/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/20/2024
Effective Date
Description

Principal Address 1
From: 2219 Main Street
To: 6895 E Camelback Rd

Principal Address 2
From: Unit #361
To: 4016

Principal City
From: Santa Monica
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90405
To: 85251

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/20/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
More...

Document Images

No Document Images