Active
Updated 3/31/2025 12:00:00 AM

Escribers, LLC

Escribers, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 29, 2016, under the California Secretary of State’s registration number 201625010307. It is currently listed as an active entity.

The principal and mailing address of Escribers, LLC is 7227 N 16th St, Phoenix, AZ 85020, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name Escribers, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201625010307
Date Filed August 29, 2016
Company Age 8 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 TRANSCRIBING SERVICES

The data on Escribers, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

7227 N 16th St
Phoenix, AZ 85020

Mailing Address

7227 N 16th St
Phoenix, AZ 85020

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Chief Executive Officer
Aryeh Bak
7227 North 16th Street 207
Phoenix, AZ 85020
Authorized person for 2 entities. See all →
Manager
Aryeh Bak
700 W 192nd St Ste 607
New York, NY 10040
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/25/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 10/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f59888
To:

Event Type Legacy Amendment
Filed Date 10/26/2021
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images