Forfeited - SOS
Updated 3/26/2025 12:43:45 PM

Deca Technologies Inc.

Deca Technologies Inc. is a Stock Corporation located in Tempe, AZ. Established on June 29, 2016, this corporation is officially registered under the document number 3922570 with the California Secretary of State. It currently holds an forfeitedsos status.

The primary address of the corporation is 7855 S River Parkway Ste 111, Tempe, AZ 85284 and mailing address is 190 Elgin Ave, Grand Cayman, KY, KY 19005, 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 Deca Technologies Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3922570
Date Filed June 29, 2016
Company Age 8 years 10 months
State AZ
Status Forfeited - SOS
Formed In Cayman Islands
Statement of Info Due Date 06/30/2018
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/29/2019

The data on Deca Technologies 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

7855 S River Parkway Ste 111
Tempe, AZ 85284

Mailing Address

190 Elgin Ave
Grand Cayman, KY, KY 19005

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 System Amendment - SOS Forfeited
Filed Date 10/29/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/23/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/24/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 6/28/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17635324
To:

More...

Document Images

No Document Images