Cuethink, Inc. is a Foreign Profit Corporation located in Tempe, AZ. Established on May 17, 2018, this corporation is officially registered under the document number F18000002339 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 46-1440000.
The primary and mailing address of the corporation is 100 S. Mill Ave.; Ste. 1700, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Alam, Waseem, Director, Vice Chairman, from Stamford CT, holding the position of Executive Vice President, CFO, Treasurer; Graham, Christopher from Stamford CT, serving as the Secretary; Grayer, Jonathan from Stamford CT, serving as the Director, Chairman, CEO; Klaber, Adam from Stamford CT, serving as the Director, VC, COO; Staniec, Kelly from Tempe AZ, serving as the Controller, VP, Assistant Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed United Corporate Services, Inc. as its official registered agent, located at 3458 Lakeshore Drive, Tallahassee, FL 32312.
As of the latest update, Cuethink, Inc. filed its last annual reports on April 11, 2025
Active
Updated 9/16/2025 4:02:22 PM
Cuethink, Inc.
Filing information
Company Name
Cuethink, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F18000002339
FEI/EIN Number
46-1440000
Date Filed
May 17, 2018
Company Age
7 years 4 months
State
AZ
Status
Active
The data on Cuethink, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 9/16/2025.
Contact details
Principal Address
100 S. Mill Ave.; Ste. 1700
Tempe, AZ 85281
Changed: 2/27/2025
Tempe, AZ 85281
Changed: 2/27/2025
Mailing Address
100 S. Mill Ave.; Ste. 1700
Tempe, AZ 85281
Changed: 2/27/2025
Tempe, AZ 85281
Changed: 2/27/2025
Registered Agent Name & Address
United Corporate Services, Inc.
3458 Lakeshore Drive
Tallahassee, FL 32312
Name Changed: 1/7/2025
Address Changed: 1/7/2025
Registered agent for 44 entities. See all →
3458 Lakeshore Drive
Tallahassee, FL 32312
Name Changed: 1/7/2025
Address Changed: 1/7/2025
Registered agent for 44 entities. See all →
Officer/Director Details
Alam, Waseem, Director, Vice Chairman,
Executive Vice President, CFO, Treasurer
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Executive Vice President, CFO, Treasurer
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Graham, Christopher
Secretary
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Officer for 2 entities. See all →
Secretary
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Officer for 2 entities. See all →
Grayer, Jonathan
Director, Chairman, CEO
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Director, Chairman, CEO
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Klaber, Adam
Director, VC, COO
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Director, VC, COO
2187 Atlantic St., 5th Fl.
Stamford, CT 06902
Staniec, Kelly
Controller, VP, Assistant Secretary
100 S. Mill Ave.; Ste. 1700
Tempe, AZ 85281
Officer for 3 entities. See all →
Controller, VP, Assistant Secretary
100 S. Mill Ave.; Ste. 1700
Tempe, AZ 85281
Officer for 3 entities. See all →
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/08/2024
Report Year
2023
Filed Date
03/09/2023
Report Year
2025
Filed Date
04/11/2025
Document Images
ANNUAL REPORT
4/11/2025
Reg. Agent Change
1/7/2025
ANNUAL REPORT
2/8/2024
ANNUAL REPORT
3/9/2023
ANNUAL REPORT
2/21/2022
More...
Other companies in Tempe