C T CORPORATION SYSTEM - Phoenix - Arizona

Overview

According to public records C T CORPORATION SYSTEM is connected with one hundred companies . This person is appointed in Companies were opened in fifty-one years, range. Most recent company was formed twelve years, ago in December of 2011 in Chesterbrook, Arizona. All of the companies are inactive.

Check other C T CORPORATION SYSTEM living in Arizona.

Connections Visualisation

Connected People

NameTitleConnected ByCompany Status
Rohit KapoorPRESIDENT/CEOProfessional Data Management Again, Inc.Converted To Other Entity
Jarrod YahesTREASURERProfessional Data Management Again, Inc.Converted To Other Entity
William BloomVICE-PRESIDENTProfessional Data Management Again, Inc.Converted To Other Entity
David J ShimmonPRESIDENT/CEOCelerity Group, Inc.Revoked-File Annual Report
John GoodmanSECRETARYCelerity Group, Inc.Revoked-File Annual Report
David Keith FloydPRESIDENT/CEOCenterpulse Orthopedics Inc.Revoked-File Annual Report
David S WiseSECRETARYCenterpulse Orthopedics Inc.Revoked-File Annual Report
Michael S BlakleyOTHER OFFICERCenterpoint Energy Pipeline Services, Inc.Withdrawal Completed
Gary L WhitlockOTHER OFFICERCenterpoint Energy Pipeline Services, Inc.Withdrawal Completed
Mark C SchroederSECRETARYCenterpoint Energy Pipeline Services, Inc.Withdrawal Completed
Scott E SchallerPRESIDENT/CEOCenterpointe Lending CorporationRevoked-File Annual Report
Scott E SchallerSECRETARYCenterpointe Lending CorporationRevoked-File Annual Report
Harry M GrunsteinPRESIDENTLiving Centers - Rocky Mountain, Inc.Revoked-File Annual Report
Craig A SchultzOTHER OFFICERDd Community Centers Five, Inc.Withdrawal Completed
David J OakesPRESIDENTDd Community Centers Five, Inc.Withdrawal Completed
David E WeissSECRETARYDd Community Centers Five, Inc.Withdrawal Completed
David J OakesTREASURERDd Community Centers Five, Inc.Withdrawal Completed
Zhanna ShimanOTHER OFFICERCentex Capital Corp.Revoked-File Annual Report
Mike TortoPRESIDENT/CEOCentive, Inc.Revoked-File Annual Report
Mary Jean CapodannoSECRETARYCentive, Inc.Revoked-File Annual Report
Daniel OpfermanPRESIDENTCentral Leasing Management, Inc.Revoked-File Annual Report
Todd HammondSECRETARYCentral Leasing Management, Inc.Revoked-File Annual Report
Jeffrey WilliamsTREASURERCentral Leasing Management, Inc.Revoked-File Annual Report
William BlackwellVICE-PRESIDENTCentral Leasing Management, Inc.Revoked-File Annual Report
Patrick W RyanCHIEF EXECUTIVE OFFICERRyan Incorporated CentralRevoked-File Annual Report
Adam S RyanPRESIDENTRyan Incorporated CentralRevoked-File Annual Report
Matthew J RyanSECRETARYRyan Incorporated CentralRevoked-File Annual Report
Nancy C RyanTREASURERRyan Incorporated CentralRevoked-File Annual Report
Matthew J RyanVICE-PRESIDENTRyan Incorporated CentralRevoked-File Annual Report
David K CharltonPRESIDENTCentres Px, Inc. (Fn)Revoked-File Annual Report
David K CharltonSECRETARYCentres Px, Inc. (Fn)Revoked-File Annual Report
David K ChartlonTREASURERCentres Px, Inc. (Fn)Revoked-File Annual Report
Kenneth B KarlVICE-PRESIDENTCentres Px, Inc. (Fn)Revoked-File Annual Report
Jerome ShawPRESIDENTCentury Reprographics, Inc.Revoked-File Annual Report
Howard B WeinreichSECRETARYCentury Reprographics, Inc.Revoked-File Annual Report
Jack EganVICE-PRESIDENTCentury Reprographics, Inc.Revoked-File Annual Report
L John PearsonPRESIDENT/CEOCentury Management Company Of Oklahoma, (Fn)Revoked-File Annual Report
G Edward HughesSECRETARYCentury Management Company Of Oklahoma, (Fn)Revoked-File Annual Report
R Renz NicholsPRESIDENT/CEOCertegy Gaming Services, Inc.Revoked-File Annual Report
Lynn CraveySECRETARYCertegy Gaming Services, Inc.Revoked-File Annual Report
Donald R LamarPRESIDENTMidamerica Gift Certificate CompanyWithdrawal Completed
Damaris AbelesSECRETARYMidamerica Gift Certificate CompanyWithdrawal Completed
Joe FilarTREASURERMidamerica Gift Certificate CompanyWithdrawal Completed
Robert KuttehCHIEF EXECUTIVE OFFICERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Daniel ThomasOTHER OFFICERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Deborah DelanoOTHER OFFICERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
C Palmer BrownOTHER OFFICERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Richard J RossitchOTHER OFFICERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Steve CarpenterPRESIDENTClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Victoria Edriss ShislerSECRETARYClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
Daniel GattiTREASURERClinical Resources For Equipment Support Technology ServicesMerged With Other Corporation
David A SabeyPRESIDENTSabey Construction Inc.Revoked-File Annual Report
Patricia A SewellSECRETARYSabey Construction Inc.Revoked-File Annual Report
James N HarmonTREASURERSabey Construction Inc.Revoked-File Annual Report
David SabeyPRESIDENTSabey CorporationRevoked-File Annual Report
Patricia A SewellSECRETARYSabey CorporationRevoked-File Annual Report
James N HarmonTREASURERSabey CorporationRevoked-File Annual Report
Philip P JauriguePRESIDENT/CEOSabre Systems, Inc.Revoked-File Annual Report
Joyce M JaurigueSECRETARYSabre Systems, Inc.Revoked-File Annual Report
Timothy S KerrVICE-PRESIDENTSabre Systems, Inc.Revoked-File Annual Report
Thomas L KellyCHIEF EXECUTIVE OFFICERSabh Of Arizona, IncorporatedMerged With Other Corporation
Thomas L KellyPRESIDENTSabh Of Arizona, IncorporatedMerged With Other Corporation
Robert KesslerSECRETARYSabh Of Arizona, IncorporatedMerged With Other Corporation
Brian K FischerTREASURERSabh Of Arizona, IncorporatedMerged With Other Corporation
Ealine R CofrancescoVICE-PRESIDENTSabh Of Arizona, IncorporatedMerged With Other Corporation
Jerry J BellizziVICE-PRESIDENTSabh Of Arizona, IncorporatedMerged With Other Corporation
Edward C LeeVICE-PRESIDENTSabh Of Arizona, IncorporatedMerged With Other Corporation
Goran LindgrenPRESIDENT/CEOSaba Holding CompanyConverted To Other Entity
Christopher ClementsSECRETARYSaba Holding CompanyConverted To Other Entity
Krister PerssonVICE-PRESIDENTSaba Holding CompanyConverted To Other Entity
Kevin JoyceVICE-PRESIDENTSaba Holding CompanyConverted To Other Entity
Leonard ManiscalcoPRESIDENTSackett Systems, Inc.Revoked-File Annual Report
Joseph MogushPRESIDENTSaddleback Funding, Inc.Revoked-File Annual Report
Tim JurkowskiSECRETARYSaddleback Funding, Inc.Revoked-File Annual Report
Anthony HagenPRESIDENT/CEOSaddleback Financial CorporationRevoked-File Annual Report
Christine CostamagnaSECRETARYSaddleback Financial CorporationRevoked-File Annual Report
David G GautherTREASURERSaddleback Financial CorporationRevoked-File Annual Report
Phyllis B WoollenVICE-PRESIDENTSaddleback Financial CorporationRevoked-File Annual Report
Michael MccurdiePRESIDENT/CEOSafebuilt Arizona, Inc.Merged With Other Corporation
Mary Patricia MccurdieTREASURERSafebuilt Arizona, Inc.Merged With Other Corporation
James E BuncherPRESIDENT/CEOSafeguard Dental, Inc.Ad-Dissolved-File Annual Report
Ronald I Brendzel J DSECRETARYSafeguard Dental, Inc.Ad-Dissolved-File Annual Report
Richard E TaskerPRESIDENT/CEOSage Consulting Associates, Inc. (Fn)Revoked-File Annual Report
Janna W TaskerSECRETARYSage Consulting Associates, Inc. (Fn)Revoked-File Annual Report
Rodney F EmeryCHIEF EXECUTIVE OFFICERSah Royal Palms Limited, Inc.Dissolution Completed
R Kyle WinningPRESIDENTSah Royal Palms Limited, Inc.Dissolution Completed
Ana Marie Del RioSECRETARYSah Royal Palms Limited, Inc.Dissolution Completed
Dinesh DavarTREASURERSah Royal Palms Limited, Inc.Dissolution Completed
Randolph TakasukaVICE-PRESIDENTSah Royal Palms Limited, Inc.Dissolution Completed
Ana Marie Del RioVICE-PRESIDENTSah Royal Palms Limited, Inc.Dissolution Completed
Christopher M HilbertVICE-PRESIDENTSah Royal Palms Limited, Inc.Dissolution Completed
Thomas C MabeyPRESIDENT/CEOSahara, Inc.Revoked-File Annual Report
Devan KnightSECRETARYSahara, Inc.Revoked-File Annual Report
Devan KnightTREASURERSahara, Inc.Revoked-File Annual Report
Siva TayiPRESIDENT/CEOSai People Solutions, Inc.Revoked-File Annual Report
Richard O'DellPRESIDENTSaia Motor Freight Line, Inc.Revoked - Incomplete Dissolution/Withdrawal
Kevin J MccaffreySECRETARYSalero Ranch, Unit Iii, Community Association, Inc.Ad-Dissolved-File Annual Report
Clare HartCHIEF EXECUTIVE OFFICERSalesgenie.Com, Inc.Revoked-File Annual Report
Winston KingSECRETARYSalesgenie.Com, Inc.Revoked-File Annual Report
Richard HanksTREASURERSalesgenie.Com, Inc.Revoked-File Annual Report
Sherman TylerVICE-PRESIDENTSalesgenie.Com, Inc.Revoked-File Annual Report
Jorge H ToroPRESIDENTSalesorbit CorporationRevoked-File Annual Report
Steven J ScaglioneSECRETARYSalesorbit CorporationRevoked-File Annual Report
Brian BrizardPRESIDENT/CEOSallie Mae Home Loans, Inc.Revoked-File Annual Report
Brian BrizardSECRETARYSallie Mae Home Loans, Inc.Revoked-File Annual Report
Brian BrizardTREASURERSallie Mae Home Loans, Inc.Revoked-File Annual Report
James VogdesOTHER OFFICERSander A. Kessler & Associates, Inc.Merged With Other Corporation
Kirk ChristPRESIDENT/CEOSander A. Kessler & Associates, Inc.Merged With Other Corporation
Scott GoodreauSECRETARYSander A. Kessler & Associates, Inc.Merged With Other Corporation
Joseph HydeTREASURERSander A. Kessler & Associates, Inc.Merged With Other Corporation
Philip AdlerVICE-PRESIDENTSander A. Kessler & Associates, Inc.Merged With Other Corporation
Jason RomickVICE-PRESIDENTSander A. Kessler & Associates, Inc.Merged With Other Corporation
Lee SandersPRESIDENTSandex IncorporatedRevoked - Undeliverable Address
Shirley SandersSECRETARYSandex IncorporatedRevoked - Undeliverable Address
Susan BobelliOTHER OFFICERS & H Leasing, Inc.Withdrawal Completed
Charles T Maghes JrOTHER OFFICERS & H Leasing, Inc.Withdrawal Completed
John J HaffertyPRESIDENTS & H Leasing, Inc.Withdrawal Completed
Brenda ShepherdSECRETARYS & H Leasing, Inc.Withdrawal Completed
Daniel T SantarsieroPRESIDENTSanstore, Inc.Revoked-File Annual Report
Alza BabikerOTHER OFFICERSanta Luz Plaza Lot 2 Condominium AssociationAd-Dissolved-File Annual Report
Steven AndersonPRESIDENTSanta Luz Plaza Lot 2 Condominium AssociationAd-Dissolved-File Annual Report
Jackie AragonPRESIDENT/CEOSarara International, Inc.Revoked-File Annual Report
Jackie AragonSECRETARYSarara International, Inc.Revoked-File Annual Report
Joseph HayekPRESIDENTSarcom, Inc.Merged With Other Corporation
Stephen MossSECRETARYSarcom, Inc.Merged With Other Corporation
Stephen MossTREASURERSarcom, Inc.Merged With Other Corporation
John S HagestadPRESIDENT/CEOSares CompanyRevoked-File Annual Report
William J ThormahlenSECRETARYSares CompanyRevoked-File Annual Report
William J ThormahlenTREASURERSares CompanyRevoked-File Annual Report
Mike S ThomasPRESIDENTSasol North America Inc.Merged With Other Corporation
Ann McwattersSECRETARYSasol North America Inc.Merged With Other Corporation
Susan E Van Der WaltTREASURERSasol North America Inc.Merged With Other Corporation
Pat C CainTREASURERSasol North America Inc.Merged With Other Corporation
Charles A EldridgeTREASURERSasol North America Inc.Merged With Other Corporation
C R SaulsburyPRESIDENT/CEOSaulcon, Inc.Revoked-File Annual Report
Amelia Dianne ZuggSECRETARYSaulcon, Inc.Revoked-File Annual Report
Kenneth C McmillinPRESIDENTSaunders & Mcmillin, Inc.Revoked-File Annual Report
R R SaundersSECRETARYSaunders & Mcmillin, Inc.Revoked-File Annual Report
R R SaundersVICE-PRESIDENTSaunders & Mcmillin, Inc.Revoked-File Annual Report
Elsie M JonesPRESIDENTJones, Kendall, Sauer, Inc.Revoked-File Annual Report
Howard G StraussPRESIDENT/CEONata Jean Schachet FoundationAd-Dissolved-File Annual Report
Ruth A StraussSECRETARYNata Jean Schachet FoundationAd-Dissolved-File Annual Report
Robert V SchechterPRESIDENTRobert Schechter & Associates, Inc.Merged With Other Corporation
Jason ZimmermanSECRETARYRobert Schechter & Associates, Inc.Merged With Other Corporation
Jason ZimmermanTREASURERRobert Schechter & Associates, Inc.Merged With Other Corporation
Lori M LieserVICE-PRESIDENTRobert Schechter & Associates, Inc.Merged With Other Corporation
Joerg HeistermannCHIEF EXECUTIVE OFFICERIds Scheer Process Implementation Consulting, Inc.Revoked-File Annual Report
Craig Silberman EsqSECRETARYIds Scheer Process Implementation Consulting, Inc.Revoked-File Annual Report
Angus KelsallTREASURERIds Scheer Process Implementation Consulting, Inc.Revoked-File Annual Report
John C WooleyPRESIDENT/CEOSchlotzsky'S, Inc.Revoked-File Annual Report
Jeffrey J WooleySECRETARYSchlotzsky'S, Inc.Revoked-File Annual Report
Maureen O'ConnellOTHER OFFICERScholastic Inc.Revoked-File Annual Report
Gil A DickoffOTHER OFFICERScholastic Inc.Revoked-File Annual Report
Richard RobinsonPRESIDENTScholastic Inc.Revoked-File Annual Report
Andrew S HeddenSECRETARYScholastic Inc.Revoked-File Annual Report
Jack WhiteOTHER OFFICERSchryver Medical Sales And Marketing, Inc.Merged With Other Corporation
Mark SchryverPRESIDENTSchryver Medical Sales And Marketing, Inc.Merged With Other Corporation
Denise SchryverSECRETARYSchryver Medical Sales And Marketing, Inc.Merged With Other Corporation
Arno BergstromVICE-PRESIDENTSchryver Medical Sales And Marketing, Inc.Merged With Other Corporation
Thomas Craig SteelePRESIDENT/CEOSchuck Homes, Inc.Ad-Dissolved-File Annual Report
Edith HulseySECRETARYSchuck Homes, Inc.Ad-Dissolved-File Annual Report
Edith HulseyTREASURERSchuck Homes, Inc.Ad-Dissolved-File Annual Report
Thomas Craig SteelePRESIDENT/CEOSchuck Contracting, Inc.Ad-Dissolved-File Annual Report
Edith HulseySECRETARYSchuck Contracting, Inc.Ad-Dissolved-File Annual Report
Edith HulseyTREASURERSchuck Contracting, Inc.Ad-Dissolved-File Annual Report
Heidi DirckxOTHER OFFICERSchwan'S Venture Group, Inc.Withdrawal Completed
Brian SattlerPRESIDENT/CEOSchwan'S Venture Group, Inc.Withdrawal Completed
Kristine WillrettSECRETARYSchwan'S Venture Group, Inc.Withdrawal Completed
James P DolliveTREASURERSchwan'S Venture Group, Inc.Withdrawal Completed
Daniel P SchwabePRESIDENT/CEOSchwabe Construction Corp.Revoked - Incomplete Dissolution/Withdrawal
Annette SimmsSECRETARYSchwabe Construction Corp.Revoked - Incomplete Dissolution/Withdrawal
Donald RodichPRESIDENTSchwab Associates & Co., Inc.Revoked-File Annual Report
Jane E FrySECRETARYSchwab Associates & Co., Inc.Revoked-File Annual Report
Daniel P SchwabePRESIDENT/CEOPeter Schwabe, Inc.Revoked-File Annual Report
Peter J SchwabeSECRETARYPeter Schwabe, Inc.Revoked-File Annual Report
Jeffery NeumannVICE-PRESIDENTPeter Schwabe, Inc.Revoked-File Annual Report
John LezdeyPRESIDENTProtease Sciences, Inc.Revoked-File Annual Report
Allan M WachterSECRETARYProtease Sciences, Inc.Revoked-File Annual Report
Georgia C SpirockOTHER OFFICERCommunity Sciences CorporationRevoked-File Annual Report
Clifford F SpirockPRESIDENT/CEOCommunity Sciences CorporationRevoked-File Annual Report
Boleslo A RomeroVICE-PRESIDENTCommunity Sciences CorporationRevoked-File Annual Report
Anthony C Yanchulls IiiVICE-PRESIDENTCommunity Sciences CorporationRevoked-File Annual Report
Melissa BurgumOTHER OFFICEROrion Scientific Systems Inc.Revoked-File Annual Report
Stanton SloanePRESIDENTOrion Scientific Systems Inc.Revoked-File Annual Report
Stephen C HughesSECRETARYOrion Scientific Systems Inc.Revoked-File Annual Report
Stephen C HughesTREASUREROrion Scientific Systems Inc.Revoked-File Annual Report
Paul N CanteyPRESIDENTScitor CorporationRevoked-File Annual Report
Robert J KosinskiSECRETARYScitor CorporationRevoked-File Annual Report
Wynn SandbergPRESIDENT/CEOScoberg IncorporatedWithdrawal Completed
Scott A BinderVICE-PRESIDENTScoberg IncorporatedWithdrawal Completed
Robert H Kurnick JrPRESIDENTScottsdale Jaguar, Ltd.Dissolution Completed
Maggie FeherSECRETARYScottsdale Jaguar, Ltd.Dissolution Completed
David K JonesTREASURERScottsdale Jaguar, Ltd.Dissolution Completed
Gregory MorrowVICE-PRESIDENTScottsdale Jaguar, Ltd.Dissolution Completed
Larry Van TuylPRESIDENTInfiniti Of Scottsdale, Inc.Converted To Other Entity
Allan M CadySECRETARYInfiniti Of Scottsdale, Inc.Converted To Other Entity
Patricia Van TuylVICE-PRESIDENTInfiniti Of Scottsdale, Inc.Converted To Other Entity
Robert SchererPRESIDENTScs Construction Management, IncRevoked-File Annual Report
Andrew D CvitanovPRESIDENT/CEOStrategic Distribution (Sdi), Inc.Revoked-File Annual Report
David J ReuterSECRETARYStrategic Distribution (Sdi), Inc.Revoked-File Annual Report
Frank StumpoTREASURERStrategic Distribution (Sdi), Inc.Revoked-File Annual Report
Frank StumpoVICE-PRESIDENTStrategic Distribution (Sdi), Inc.Revoked-File Annual Report
Steve ColePRESIDENT/CEOSearles Valley Minerals Inc.Merged With Other Corporation
Matthew J DowdSECRETARYSearles Valley Minerals Inc.Merged With Other Corporation
Emanuel J DiteresiVICE-PRESIDENTSearles Valley Minerals Inc.Merged With Other Corporation
Gilbert SechristPRESIDENT/CEOSechrist Enterprises, Inc.Ad-Dissolved-File Annual Report
Carl SechristSECRETARYSechrist Enterprises, Inc.Ad-Dissolved-File Annual Report
Robert RobottiOTHER OFFICERSecured California Investments, Inc.Revoked-File Annual Report
Marc PaulPRESIDENTSecured California Investments, Inc.Revoked-File Annual Report
John McnultyCHAIRMANSecure Computing CorporationRevoked-File Annual Report
John McnultyCHIEF EXECUTIVE OFFICERSecure Computing CorporationRevoked-File Annual Report
Dan RyanPRESIDENTSecure Computing CorporationRevoked-File Annual Report
Mike GallagherVICE-PRESIDENTSecure Computing CorporationRevoked-File Annual Report
Mary K BudgeVICE-PRESIDENTSecure Computing CorporationRevoked-File Annual Report
Atri ChatterjeeVICE-PRESIDENTSecure Computing CorporationRevoked-File Annual Report
Glenn CrossVICE-PRESIDENTSecure Computing CorporationRevoked-File Annual Report
Tim SteinkopfVICE-PRESIDENTSecure Computing CorporationRevoked-File Annual Report
Robert MoreschiOTHER OFFICERPresidio Securities, Inc.Dissolution Completed
Alan LevinOTHER OFFICERNational Securities CorporationRevoked-File Annual Report
Lawrence RomeuOTHER OFFICERNational Securities CorporationRevoked-File Annual Report
Kay JohnsonOTHER OFFICERNational Securities CorporationRevoked-File Annual Report
Mark GoldwasserPRESIDENT/CEONational Securities CorporationRevoked-File Annual Report
Peter E NipotiPRESIDENTMarketing One Securities, Inc.Revoked - Incomplete Dissolution/Withdrawal
Greg A OlsonOTHER OFFICERMulti-Financial Securities CorporationMerged With Other Corporation
Brett L HarrisonPRESIDENT/CEOMulti-Financial Securities CorporationMerged With Other Corporation
Bernard A BretonSECRETARYMulti-Financial Securities CorporationMerged With Other Corporation
Mark P ShelsonTREASURERMulti-Financial Securities CorporationMerged With Other Corporation
Amanda L TawneyVICE-PRESIDENTMulti-Financial Securities CorporationMerged With Other Corporation
Barnaby GristVICE-PRESIDENTMulti-Financial Securities CorporationMerged With Other Corporation
Cynthia A HamelVICE-PRESIDENTMulti-Financial Securities CorporationMerged With Other Corporation
Stanley R SmileyVICE-PRESIDENTMulti-Financial Securities CorporationMerged With Other Corporation
Adam AntoniadesPRESIDENTRound Hill Securities, Inc.Revoked-File Annual Report
Robert MosesSECRETARYRound Hill Securities, Inc.Revoked-File Annual Report
Terry EmfingerTREASURERRound Hill Securities, Inc.Revoked-File Annual Report

Companies

Company NameTitleCompany AddressIncorporatedCompany Status
Medcom Care Advocacy, L.L.C.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2011-09-19Certificate Of Cancellation
Professional Data Management Again, Inc.Agent201 West 103Rd Street
Suite 420
Indianapolis, In 46290
2011-09-21Converted To Other Entity
Celerity Group, Inc.AgentUndeliverable Domestic Address
2805 Mission College Blvd
Santa Clara, Ca 95054
2004-03-23Revoked-File Annual Report
Centerpulse Orthopedics Inc.AgentCorporation Trust Company
1209 Orange St
Wilmington, De 19801
1998-05-06Revoked-File Annual Report
Centerpoint Energy Pipeline Services, Inc.AgentPo Box 4567
Houston, Tx 77210-4567
2000-07-26Withdrawal Completed
Centerpointe Lending CorporationAgent5370 Schaefer Ave Ste F
Chino, Ca 91710
2005-01-04Revoked-File Annual Report
Living Centers - Rocky Mountain, Inc.AgentOne Ravinia Dr #1500
Atlanta, Ga 30346
1984-11-20Revoked-File Annual Report
Dd Community Centers Five, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1998-09-10Withdrawal Completed
Centex Capital Corp.Agent125-10 Queens Blvd # 314
Kew Gardens]
New York, Ny 11415
2007-04-09Revoked-File Annual Report
Centive, Inc.AgentOne Burlington Woods Dr
Burlington, Ma 01803
2006-07-28Revoked-File Annual Report
Central Leasing Management, Inc.Agent1420 Kensington Rd #203
Oak Brook, Il 60523
2002-11-06Revoked-File Annual Report
Sp5 Central Avenue Land, LlcAgent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2011-02-22Certificate Of Cancellation
Ryan Incorporated CentralAgent2700 E Racine St
Po Box 206
Janesville, Wi 53547-0206
1986-04-10Revoked-File Annual Report
Centres Px, Inc. (Fn)Agent8025 Excelsior Dr #200
Madison, Wi 53717
2002-02-04Revoked-File Annual Report
Century Reprographics, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1987-06-05Revoked-File Annual Report
Century Management Company Of Oklahoma, (Fn)Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1995-10-25Revoked-File Annual Report
Centurytel Solutions, LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2000-03-29Merged With Other Corporation
Certegy Gaming Services, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1994-10-12Revoked-File Annual Report
Midamerica Gift Certificate CompanyAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2004-05-14Withdrawal Completed
Clinical Resources For Equipment Support Technology ServicesAgent955 Chesterbrook Blvd Ste 300
Wayne, Pa 19087
2011-12-28Merged With Other Corporation
Sabey Construction Inc.Agent12201 Tukwila Int'L Blvd
4Th Fl
Seattle, Wa 98168-5121
2003-02-04Revoked-File Annual Report
Sabey CorporationAgent12201 Tukwila International
Blvd 4Th Fl
Seattle, Wa 98168
2003-01-22Revoked-File Annual Report
Sabre Systems, Inc.Agent65 W Street Rd Ste A200
Warminster, Pa 18974
2003-12-02Revoked-File Annual Report
Sabh Of Arizona, IncorporatedAgent4645 E Cotton Center Blvd
Bldg 1
Phoenix, Az 85040
2003-09-15Merged With Other Corporation
Saba Holding CompanyAgent% The Corporation Trust Compan
Corporation Trust Center
1209 Orange St
Wilmington, De 19801
2008-11-24Converted To Other Entity
Sackett Systems, Inc.Agent1033 Byrn Mawr
Bensenville, Il 60106
2005-09-19Revoked-File Annual Report
Saddleback Funding, Inc.Agent23172 Plaza Pointe #138
Laguna Hills, Ca 92653
2005-02-01Revoked-File Annual Report
Saddleback Financial CorporationAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1999-08-03Revoked-File Annual Report
Safebuilt Arizona, Inc.Agent1209 Orange St
Wilmington, De 19801
2009-11-18Merged With Other Corporation
Safeguard Dental, Inc.Agent% Legal Dept
95 Enterprise #100
Aliso Viejo, Ca 92656-2605
1982-11-12Ad-Dissolved-File Annual Report
Sage Consulting Associates, Inc. (Fn)AgentPo Box 12221
Denver, Co 80212
2003-03-17Revoked-File Annual Report
Sah Royal Palms Limited, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2000-10-04Dissolution Completed
Sahara, Inc.Agent801 N 500 West #300
W Bountiful, Ut 84087
1987-11-10Revoked-File Annual Report
N3 308 Sahuarita Az, LlcAgent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2011-02-25Certificate Of Cancellation
Sai People Solutions, Inc.Agent2313 Timber Shadows #200
Kingwood, Tx 77339
2003-10-21Revoked-File Annual Report
Saia Motor Freight Line, Inc.Agent104 Woodlawn Ranch Rd
Houma, La 70360
2001-03-15Revoked - Incomplete Dissolution/Withdrawal
Salero Ranch, Unit Iii, Community Association, Inc.Agent1150 N 7Th Ave
Tucson, Az 85703
2000-10-20Ad-Dissolved-File Annual Report
Salesgenie.Com, Inc.Agent1209 Orange St
Wilmington, De 19801
2008-04-04Revoked-File Annual Report
Salesorbit CorporationAgent1209 Orange St
Wilmington, De 19801
2005-10-13Revoked-File Annual Report
Sallie Mae Home Loans, Inc.Agent28175 Cabot Dr #100
Novi, Mi 48377
1999-01-14Revoked-File Annual Report
Rp Sanctuary LlcAgent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2010-06-22Certificate Of Cancellation
Sander A. Kessler & Associates, Inc.Agent6701 Center Drive West
Los Angeles, Ca 90045
1981-06-22Merged With Other Corporation
Sandex IncorporatedAgentUndeliverable Domestic Address
500 Parkson Rd Ste A
Henderson, Nv 89105
2004-02-12Revoked - Undeliverable Address
S & H Leasing, Inc.Agent6805 Perimeter Dr
Dublin, Oh 43016
2005-08-10Withdrawal Completed
Sanstore, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1997-02-27Revoked-File Annual Report
Santa Luz Plaza Lot 2 Condominium AssociationAgent% Steven Anderson Md
2140 W 24Th St Ste B
Yuma, Az 85364
2006-03-30Ad-Dissolved-File Annual Report
Macerich Santan Phase 2 Spe LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2007-01-08Certificate Of Cancellation
Sarara International, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2005-07-11Revoked-File Annual Report
Sarcom, Inc.Agent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2000-03-08Merged With Other Corporation
Sares CompanyAgent18802 Bardeen Ave
Irvine, Ca 92612
1992-05-13Revoked-File Annual Report
Sasol North America Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1993-10-22Merged With Other Corporation
Saulcon, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1989-06-30Revoked-File Annual Report
Saunders & Mcmillin, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1995-04-12Revoked-File Annual Report
Jones, Kendall, Sauer, Inc.Agent2625 E Burnside
Portland, Or 97214
2004-07-29Revoked-File Annual Report
Savane International Corp.Agent4902 W Waters Ave
Tampa, Fl 33634
1998-06-16Revoked-File Annual Report
Sbc Partners, L.L.C.Agent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1997-11-13Articles Of Termination
Scardino, LlcAgent2390 E Camelback Rd
Phoenix, Az 85016
2010-03-31Articles Of Termination
Nata Jean Schachet FoundationAgent6711 E Camelback Rd #75
Scottsdale, Az 85251
1996-05-13Ad-Dissolved-File Annual Report
Robert Schechter & Associates, Inc.Agent% Nfp
500 W. Madison St.
Suite #2400
Chicago, Il 60661
2002-04-23Merged With Other Corporation
Ids Scheer Process Implementation Consulting, Inc.Agent1055 Westlakes Dr
Suite 100
Berwyn, Pa 19312
2000-10-23Revoked-File Annual Report
Schlotzsky'S, Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1997-09-26Revoked-File Annual Report
Scholastic Inc.Agent557 Broadway
557 Broadway
New York, Ny 10012
1999-08-20Revoked-File Annual Report
5819-5897 West Indian School Road Holdings, LlcAgent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2010-03-26Certificate Of Cancellation
Schryver Medical Sales And Marketing, Inc.Agent12075 E 45Th Ave #600
Denver, Co 80239
2005-04-26Merged With Other Corporation
Schuck Homes, Inc.Agent8205 N 67Th Ave
Glendale, Az 85302
2004-05-05Ad-Dissolved-File Annual Report
Schuck Contracting, Inc.Agent8205 N 67Th Ave
Glendale, Az 85302
2004-05-05Ad-Dissolved-File Annual Report
Schwan'S Venture Group, Inc.AgentC T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1998-10-19Withdrawal Completed
Schwabe Construction Corp.AgentW232 S7530 Big Bend Dr
Big Bend, Wi 53103
1993-10-16Revoked - Incomplete Dissolution/Withdrawal
Schwab Associates & Co., Inc.Agent% Corporation Trust Co
1209 Orange St
Wilmington, De 19801
2000-05-05Revoked-File Annual Report
Peter Schwabe, Inc.AgentW232 S7530 Big Bend Dr
Big Bend, Wi 53103
2004-12-13Revoked-File Annual Report
Protease Sciences, Inc.Agent% The Corporation Trust Compan
6100 Neil Rd #500
Reno, Nv 89511
2003-06-04Revoked-File Annual Report
Community Sciences CorporationAgentUndeliverable Domestic Address
67 E Weldon Ave Ste 210
Phoenix, Az 85012
1995-04-06Revoked-File Annual Report
Light Therapy Sciences Corp.Agent5000 N Post Trail Dr
Tucson, Az 85750
2009-03-18Ad-Dissolved-File Annual Report
Orion Scientific Systems Inc.Agent4300 Fair Lakes Ct
Fairfax, Va 22033
2000-02-04Revoked-File Annual Report
Scitor CorporationAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2002-08-13Revoked-File Annual Report
Scoberg IncorporatedAgent1310 Warwick St
Garland, Tx 75040
2007-05-30Withdrawal Completed
Scottsdale Jaguar, Ltd.Agent6725 Mcdowell Rd.
Scottsdale, Az 85257
1985-07-31Dissolution Completed
Infiniti Of Scottsdale, Inc.Agent1550 E Missouri #300
Phoenix, Az 85014
1990-06-11Converted To Other Entity
Scottsdale Lodging Investors, LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2001-11-29Certificate Of Cancellation
Scp 2004D-002 LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2004-08-05Certificate Of Cancellation
Scp 2004D-003 LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2004-08-05Certificate Of Cancellation
Scram Of Arizona, LlcAgent%Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2010-08-05Certificate Of Cancellation
Scripps Investments & Loans, Inc.Agent1550 E Mckellips # 117
Mesa, Az 85203
2006-08-23Revoked-File Annual Report
Scs Construction Management, IncAgent7510 Wright Rd
Houston, Tx 77041
2006-02-01Revoked-File Annual Report
Sdc Prescott Valley, LlcAgent80 E Rio Salado Parkway #410
Tempe, Az 85281
2004-04-06Articles Of Termination
Sdc Prescott, LlcAgent80 E Rio Salado Pkwy #410
Tempe, Az 85281
2004-04-06Articles Of Termination
Sdd Investors, LlcAgent% Ct Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2011-07-18Certificate Of Cancellation
Sdd Owner, LlcAgent% Ct Corproation System
2390 E Camelback Rd
Phoenix, Az 85016
2011-07-18Certificate Of Cancellation
Strategic Distribution (Sdi), Inc.Agent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1996-05-09Revoked-File Annual Report
Searles Valley Minerals Inc.Agent9401 Indian Creek Pkwy
Suite 1000
Overland Park, Ks 66210
2004-08-03Merged With Other Corporation
Seaworld Parks & Entertainment LlcAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2010-01-12Certificate Of Cancellation
Sechrist Enterprises, Inc.Agent385 Concho Dr
Sedona, Az 86351
1973-05-10Ad-Dissolved-File Annual Report
Secured California Investments, Inc.AgentCt Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
2005-09-30Revoked-File Annual Report
Secure Computing CorporationAgent55 Almaden Blvd #500
San Jose, Ca 95113
2008-01-25Revoked-File Annual Report
Secured Capital Management Co., LlcAgentPo Box 27170
Scottsdale, Az 85255
2008-10-20Certificate Of Cancellation
Presidio Securities, Inc.AgentPo Box 3322
Warrenton, Va 20188
1987-11-04Dissolution Completed
National Securities CorporationAgent1001 4Th Ave Suite 3750
Seattle, Wa 98154
2002-10-09Revoked-File Annual Report
Marketing One Securities, Inc.Agent5520 Sw Macadam Ave #201
Portland, Or 97201-3740
1988-05-31Revoked - Incomplete Dissolution/Withdrawal
Multi-Financial Securities CorporationAgent% C T Corporation System
2390 E Camelback Rd
Phoenix, Az 85016
1988-11-07Merged With Other Corporation
Round Hill Securities, Inc.Agent655 W. Broadway
12Th Floor
San Diego, Ca 92101
1997-03-14Revoked-File Annual Report

Other C T CORPORATION SYSTEM