Active
Updated 3/28/2025 6:58:58 AM

Ace Scientific Corporation

Ace Scientific Corporation is a General Corporation located in Tempe, AZ. Established on November 23, 2015, this corporation is officially registered under the document number 3844706 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9280 S. Kyrene Road, Suite 106, Tempe, AZ 85284, 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 Ace Scientific Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3844706
Date Filed November 23, 2015
Company Age 9 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ace Scientific Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

9280 S. Kyrene Road, Suite 106
Tempe, AZ 85284

Mailing Address

9280 S. Kyrene Road, Suite 106
Tempe, AZ 85284

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 4/30/2024
Effective Date
Description

Principal Address 1
From: 3883 Howard Hughes Pkwy, Ste 590
To: 9280 S. Kyrene Road, Suite 106

Principal City
From: Las Vegas
To: Tempe

Principal State
From: Nv
To: Az

Principal Postal Code
From: 89169
To: 85284

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

CRA Changed
From: Dharmendra Khanolkar 33170 Central Ave union City, CA 94587
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 8/24/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Josh Kenny 33170 Central Ave union City, CA 94587
To: Dharmendra Khanolkar 33170 Central Ave union City, CA 94587

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/26/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/28/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/26/2018
Effective Date
Description
More...

Document Images

No Document Images