Active
Updated 1/7/2025 9:42:01 PM

Intouchcx Us Inc.

Intouchcx Us Inc. is a Stock Corporation located in Mesa, AZ. Established on August 19, 2013, this corporation is officially registered under the document number 3596639 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1300 S. Country Drive, Suite 1302, Mesa, AZ 85210 and mailing address is Canada, 240 Kennedy Street - 2nd Floor, Winnipeg, MB R3C 1T1, 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.

Filing information

Company Name Intouchcx Us Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3596639
Date Filed August 19, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In Colorado
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
Foreign Name ASCENDA USA INC.

The data on Intouchcx Us Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1300 S. Country Drive, Suite 1302
Mesa, AZ 85210

Mailing Address

Canada, 240 Kennedy Street - 2nd Floor
Winnipeg, MB R3C 1T1

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/28/2023
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 3/21/2023
Effective Date
Description

Filing Name
From: 24-7 Intouch
To: Intouchcx Us Inc.

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - FTB Forfeited
Filed Date 7/1/2016
Effective Date
Description
More...

Document Images