Terminated
Updated 3/26/2025 10:15:04 AM

An Supplier, Inc.

An Supplier, Inc. is a Stock Corporation located in Tempe, AZ. Established on April 5, 2016, this corporation is officially registered under the document number 3893812 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 921 South Park Lane, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name An Supplier, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3893812
Date Filed April 5, 2016
Company Age 9 years
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/22/2022

The data on An Supplier, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

921 South Park Lane
Tempe, AZ 85281

Mailing Address

921 South Park Lane
Tempe, AZ 85281

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 11/22/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/22/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 11/15/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs85427
To:

Event Type Initial Filing
Filed Date 4/5/2016
Effective Date
Description

Document Images