Vnjm, Inc. is a General Corporation located in Scottsdale, AZ. Established on January 7, 2015, this corporation is officially registered under the document number 3743011 with the California Secretary of State. It currently holds an active status.
The primary and mailing address of the corporation is 11867 N. 118th Street, Scottsdale, AZ 85259, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Timothy R. Binder as its official registered agent, located at 12526 High Bluff Drive, Suite 300, San Diego, CA 92130.
Active
Updated 3/27/2025 3:49:54 PM
Vnjm, Inc.
Filing information
Company Name
Vnjm, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3743011
Date Filed
January 7, 2015
Company Age
10 years 3 months
State
AZ
Status
Active
Formed In
California
Statement of Info Due Date
01/31/2025
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Vnjm, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
11867 N. 118th Street
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Mailing Address
11867 N. 118th Street
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Agent
Individual
Timothy R. Binder
12526 High Bluff Drive, Suite 300
San Diego, CA 92130
Timothy R. Binder
12526 High Bluff Drive, Suite 300
San Diego, CA 92130
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
2/6/2024
Effective Date
Description
Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am
Event Type
Statement of Information
Filed Date
1/18/2023
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/25/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/27/2019
Effective Date
Description
Event Type
System Amendment - FTB Restore
Filed Date
4/2/2018
Effective Date
Description
More...
Document Images
Statement of Information
2/6/2024
Statement of Information
1/18/2023
Initial Filing
1/7/2015
Other companies in Scottsdale