Terminated
Updated 3/25/2025 10:08:37 PM

Aby Infrastructures USA LLC

Aby Infrastructures USA LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on May 23, 2016, under the California Secretary of State’s registration number 201614810094. It is currently listed as an terminated entity.

The principal and mailing address of Aby Infrastructures USA LLC is 1553 West Todd Dr., Suite 204, Tempe, AZ 85283, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Aby Infrastructures USA LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201614810094
Date Filed May 23, 2016
Company Age 8 years 11 months
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 02/02/2023

The data on Aby Infrastructures USA LLC 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

1553 West Todd Dr., Suite 204
Tempe, AZ 85283

Mailing Address

1553 West Todd Dr., Suite 204
Tempe, AZ 85283

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/2/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/2/2023 12:29:51 Pm

Event Type System Amendment - FTB Restore
Filed Date 6/3/2021
Effective Date 5/3/2021
Description
Event Type System Amendment - FTB Forfeited
Filed Date 5/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/2/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c64468
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
More...

Document Images