Active
Updated 3/23/2025 12:14:50 PM

Viper Room Ip Holdings, Inc.''

Viper Room Ip Holdings, Inc.'' is a Stock Corporation located in Scottsdale, AZ. Established on July 11, 2019, this corporation is officially registered under the document number 4296845 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14614 N Kierland Blvd, Ste 100, Scottsdale, AZ 85254, 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 Viper Room Ip Holdings, Inc.''
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4296845
Date Filed July 11, 2019
Company Age 5 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Viper Room Ip Holdings, Inc.'' was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

14614 N Kierland Blvd, Ste 100
Scottsdale, AZ 85254

Mailing Address

14614 N Kierland Blvd, Ste 100
Scottsdale, AZ 85254

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 Statement of Information
Filed Date 2/3/2025
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: National Registered Agents, Inc. 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 7/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu76949
To:

Event Type Certificate of Correction
Filed Date 1/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0837992
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/26/2019
Effective Date
Description
Event Type Amendment
Filed Date 9/16/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0833009
To:

Legacy Comment
From: Name Change From: Viper Room Operations, Inc.
To:

More...

Document Images