Terminated
Updated 3/21/2025 10:42:33 AM

Indigo Alley 2.0, Inc

Indigo Alley 2.0, Inc is a General Corporation located in Prescott, AZ. Established on January 8, 2020, this corporation is officially registered under the document number 4550944 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 597 Donny Brook Circle, Prescott, AZ 86303, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Patricia Fruchtman as its official registered agent, located at 1751 Walker Cup Cir, Westlake Village, CA 91362.

Filing information

Company Name Indigo Alley 2.0, Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4550944
Date Filed January 8, 2020
Company Age 5 years 3 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/18/2023

The data on Indigo Alley 2.0, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

597 Donny Brook Circle
Prescott, AZ 86303

Mailing Address

597 Donny Brook Circle
Prescott, AZ 86303

Agent

Individual
Patricia Fruchtman
1751 Walker Cup Cir
Westlake Village, CA 91362

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/18/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 1/18/2023 11:19:36 Am

Event Type Statement of Information
Filed Date 1/18/2023
Effective Date
Description

Principal Address 1
From: 1751 Walker Cup Circle
To: 597 Donny Brook Circle

Principal City
From: Westlake Village
To: Prescott

Principal Postal Code
From: 91362
To: 86303

Labor Judgement
From:
To: N

Principal State
From: CA
To: Az

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

Event Type Election to Terminate
Filed Date 9/29/2022
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 12/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H021906
To:

Event Type Amendment
Filed Date 3/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0853767
To:

Legacy Comment
From: Name Change From: Indigo Alley Inc.
To:

More...

Document Images

No Document Images