Active
Updated 9/6/2024 1:34:13 PM

Delta Yimin Technologies, Inc.

Delta Yimin Technologies, Inc. is a General Corporation located in Tempe, AZ. Established on August 6, 2014, this corporation is officially registered under the document number 3698772 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 9280 S Kyrene Road, Suite 106, Tempe, AZ 85284 and mailing address is 33170 Central Avenue, Union City, CA 94587, 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 Delta Yimin Technologies, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3698772
Date Filed August 6, 2014
Company Age 10 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Delta Yimin Technologies, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

9280 S Kyrene Road, Suite 106
Tempe, AZ 85284

Mailing Address

33170 Central Avenue
Union City, CA 94587

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

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 8/2/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 4/30/2024
Effective Date
Description

CRA Changed
From: William Courtright 9280 S Kyrene Road, Suite 106 tempe, CA 85284
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 4/29/2024
Effective Date
Description

CRA Changed
From: Dharmendra Khanolkar 33170 Central Ave union City, CA 94587
To: William Courtright 9280 S Kyrene Road, Suite 106 tempe, CA 85284

Principal Address 1
From: 3883 Howard Hughes Parkway 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: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images