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

Stackray Corporation

Stackray Corporation is a Stock Corporation located in Scottsdale, AZ. Established on September 15, 2016, this corporation is officially registered under the document number 3946281 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 23005 N 74th St #1106 C/o Fisher, Scottsdale, AZ 85255 and mailing address is 901 Marin Drive, Mill Valley, CA 94941, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Stackray Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3946281
Date Filed September 15, 2016
Company Age 8 years 10 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 COMPUTER SOFTWARE

The data on Stackray Corporation 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

23005 N 74th St #1106 C/o Fisher
Scottsdale, AZ 85255

Mailing Address

901 Marin Drive
Mill Valley, CA 94941

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Secretary
William Fisher
901 Marin Drive
Mill Valley, CA 94941
Chief Financial Officer
William Fisher
901 Marin Drive
Mill Valley, CA 94941
Chief Executive Officer
William Fisher
901 Marin Drive
Mill Valley, CA 94941

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/20/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
More...

Document Images