Terminated
Updated 3/23/2025 7:01:57 AM

Justicetrax, Inc.

Justicetrax, Inc. is a Stock Corporation located in Mesa, AZ. Established on January 7, 2019, this corporation is officially registered under the document number 4229709 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1 N. Macdonald, Suite 500, Mesa, AZ 85201, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Justicetrax, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4229709
Date Filed January 7, 2019
Company Age 6 years 3 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/25/2024

The data on Justicetrax, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Mailing Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/25/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/25/2024 3:25:12 Pm

Event Type Statement of Information
Filed Date 11/17/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/16/2023
Effective Date
Description

Principal Address 1
From: 1 W Main St
To: 1 N. Macdonald, Suite 500

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Registered Agent Solutions, Inc. 720 14th Street sacramento, CA 95814

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 1/7/2019
Effective Date
Description

Document Images

No Document Images