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

Themis-tech Inc.

Themis-tech Inc. is a Stock Corporation located in Scottsdale, AZ. Established on February 19, 2020, this corporation is officially registered under the document number 4561859 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1465 N. Scottsdale Rd., Ste 500, Scottsdale, AZ 85257, 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 Themis-tech Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4561859
Date Filed February 19, 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 Technology company

The data on Themis-tech 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

1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257

Mailing Address

1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257

Agent

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

Principal(s)

Chief Financial Officer
Joe Ciesla
1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257
Authorized person for 2 entities. See all →
Chief Executive Officer
Rami Lachter
1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →
Secretary
Rami Lachter
1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →
Director
Rami Lachter
1465 N. Scottsdale Rd., Ste 500
Scottsdale, AZ 85257
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/3/2025
Effective Date
Description

Principal Address 1
From: 6140 Innovation Way
To: 1465 N. Scottsdale Rd., Ste 500

Principal City
From: Carlsbad
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92009
To: 85257

Annual Report Due Date
From: 4/30/2020 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Jeffrey A Pollak 2002 Jimmy Durante Blvd Ste 129 el Mar, CA 92014
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/19/2020
Effective Date
Description

Document Images