Active
Updated 3/24/2025 12:56:18 PM

Vtg

Vtg is a General Corporation located in Phoenix, AZ. Established on May 3, 2018, this corporation is officially registered under the document number 4149032 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4030 East Whitton Avenue, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed James Scoffin as its official registered agent, located at 9815 Carroll Canyon Rd., Ste 100, San Diego, CA 92131.

Filing information

Company Name Vtg
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4149032
Date Filed May 3, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Vtg was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4030 East Whitton Avenue
Phoenix, AZ 85018

Mailing Address

4030 East Whitton Avenue
Phoenix, AZ 85018

Agent

Individual
James Scoffin
9815 Carroll Canyon Rd., Ste 100
San Diego, CA 92131

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/20/2024
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/28/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 2/19/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 550 Front Street Unit 2006
To: 4030 East Whitton Avenue

Principal City
From: San Diego
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92101
To: 85018

Annual Report Due Date
From: 5/31/2020 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 12/28/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images