Active
Updated 3/23/2025 4:30:38 AM

Ski Alley Resort Inc.

Ski Alley Resort Inc. is a For-Profit (Business) Corporation located in Parker, AZ. Established on May 1, 2013, this corporation is officially registered under the document number 18440466 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3880 Hwy 95, Parker, AZ 85344, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Anthony Cinque from San Bernardino County CA, holding the position of Director; Anthony Cinque from , serving as the Shareholder; Anthony Cinque from San Bernardino County CA, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed United States Corporation Agen as its official registered agent, located at 17470 N Pacesetter Way, Scottsdale, AZ 85255.

As of the latest update, Ski Alley Resort Inc. filed its last annual reports on April 2, 2024

Filing information

Company Name Ski Alley Resort Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 18440466
Date Filed May 1, 2013
Company Age 12 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 12/21/2021
Approval Date 05/06/2013
Original Incorporation Date 05/01/2013
Domicile State Arizona
Business Type Real Estate And Rental And Leasing
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 05/01/2025

The data on Ski Alley Resort Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

3880 Hwy 95
Parker, AZ 85344
Attention: Anthony Cinque
County: La Paz
Last Updated: 04/02/2024

Statutory Agent Information

United States Corporation Agen
17470 N Pacesetter Way
Scottsdale, Az 85255
Agent Last Updated: 04/02/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Anthony Cinque
Director
722 E Foothill Blvd, Rialto
San Bernardino County, CA 92376
Anthony Cinque
Shareholder


Anthony Cinque
President
722 E Foothill Blvd, Rialto
San Bernardino County, CA 92376

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24040207222500
Filed Date 4/2/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23043010411776
Filed Date 4/30/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22031121074030
Filed Date 3/11/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21122112010220
Filed Date 12/21/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21122112010213
Filed Date 12/21/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 21122112000206
Filed Date 12/21/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21090301315055
Filed Date 9/3/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21063001390242
Filed Date 6/30/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21042901208521
Filed Date 4/29/2021
Status Approved
Document Type 2018 Annual Report
Barcode ID 06344939
Filed Date 5/1/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05919168
Filed Date 5/1/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05471223
Filed Date 4/5/2016
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05138640
Filed Date 7/14/2015
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05038323
Filed Date 4/24/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04825348
Filed Date 9/26/2014
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 04666849
Filed Date 5/20/2014
Status APPROVED
Document Type Articles of Incorporation - For-Profit
Barcode ID 04271982
Filed Date 5/1/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 5/1/2013
Barcode ID
Name Type True Name
Name SKI ALLEY RESORT INC.

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/11/2022
Report Year 2024
Filed Date 04/02/2024
Report Year 2016
Filed Date 04/05/2016
Report Year 2015
Filed Date 04/24/2015
Report Year 2023
Filed Date 04/30/2023
More...

Document Images

More...