Kubra Arizona, Inc. is a Stock Corporation located in Tempe, AZ. Established on June 23, 2022, this corporation is officially registered under the document number 5131619 with the California Secretary of State. It currently holds an active status.
The primary address of the corporation is 40 East Rio Salado Parkway Suite 535, Tempe, AZ 85281 and mailing address is 3540 Toringdon Way 8th Floor Corporate Tax Department, Charlotte, NC 28277, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.
Active
Updated 7/15/2025 12:00:00 AM
Kubra Arizona, Inc.
Filing information
Company Name
Kubra Arizona, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
5131619
Date Filed
June 23, 2022
Company Age
3 years 1 month
State
AZ
Status
Active
Formed In
Delaware
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Type of Business
SOLUTIONS TO THE UTILITY INDUSTRY
The data on Kubra Arizona, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.
Contact details
Principal Address
40 East Rio Salado Parkway Suite 535
Tempe, AZ 85281
Tempe, AZ 85281
Mailing Address
3540 Toringdon Way 8th Floor Corporate Tax Department
Charlotte, NC 28277
Charlotte, NC 28277
Agent
1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005
C T Corporation System
28 Liberty Street
New York, NY 10005
Principal(s)
Secretary
Catherine A. Bostron
300 West 57th Street
New York, NY 10029
Catherine A. Bostron
300 West 57th Street
New York, NY 10029
Assistant Treasurer
David L. Kors
3540 Toringdon Way
Charlotte, NC 28277
David L. Kors
3540 Toringdon Way
Charlotte, NC 28277
Director
Eve Burton
300 W. 57th Street
New York, NY 10019
Eve Burton
300 W. 57th Street
New York, NY 10019
Director
James Asher
300 West 57th Street
New York, NY 10019
James Asher
300 West 57th Street
New York, NY 10019
Chief Financial Officer
Mariam Chaudhry
300 West 57th Street
New York, NY 10019
Mariam Chaudhry
300 West 57th Street
New York, NY 10019
Director
Mitchell I Scherzer
300 West 57th Street
New York, NY 10019
Mitchell I Scherzer
300 West 57th Street
New York, NY 10019
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
6/27/2024
Effective Date
Description
Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am
Event Type
Statement of Information
Filed Date
9/15/2023
Effective Date
Description
Event Type
Initial Filing
Filed Date
6/23/2022
Effective Date
Description
Document Images
Statement of Information
6/27/2024
Statement of Information
9/15/2023
Initial Filing
6/23/2022
Other companies in Tempe