Active
Updated 3/27/2025 5:32:53 PM

Ciara Technologies Usa Inc

Ciara Technologies Usa Inc is a Stock Corporation located in Tempe, AZ. Established on February 10, 2015, this corporation is officially registered under the document number 3755688 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1868 E Broadway Rd, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Ciara Technologies Usa Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3755688
Date Filed February 10, 2015
Company Age 10 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ciara Technologies Usa 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

1868 E Broadway Rd
Tempe, AZ 85282

Mailing Address

1868 E Broadway Rd
Tempe, AZ 85282

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/25/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/6/2023
Effective Date
Description

Annual Report Due Date
From: 02/29/2024 12:00:00 Am
To: 02/28/2025 12:00:00 Am

Event Type Legacy Amendment
Filed Date 3/2/2016
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/24/2015
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/15/2015
Effective Date
Description
More...

Document Images