Active
Updated 7/15/2025 12:00:00 AM

Santa Clarita #0273, Inc.

Santa Clarita #0273, Inc. is a Stock Corporation located in Mesa, AZ. Established on September 3, 2014, this corporation is officially registered under the document number 3708050 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 421 E. University Dr., Mesa, AZ 85203, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Brian Peter Mcnamara as its official registered agent, located at 120 Newport Center Dr., Newport Beach, CA 92660.

Filing information

Company Name Santa Clarita #0273, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3708050
Date Filed September 3, 2014
Company Age 10 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SERVICE-WAX CENTER

The data on Santa Clarita #0273, 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

421 E. University Dr.
Mesa, AZ 85203

Mailing Address

421 E. University Dr.
Mesa, AZ 85203

Agent

Individual
Brian Peter Mcnamara
120 Newport Center Dr.
Newport Beach, CA 92660
Registered agent for 2 entities

Principal(s)

Secretary
Doug Payne
9768 E. South Bend Dr.
Scottsdale, AZ 85255
Chief Financial Officer
Doug Payne
9768 E. South Bend Dr.
Scottsdale, AZ 85255
Chief Executive Officer
Steven S Belknap
6107 E. Paradise Dr.
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/7/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx46574
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 9/3/2014
Effective Date
Description

Document Images