Terminated
Updated 9/6/2024 8:57:17 AM

Afternic Services, Inc.

Afternic Services, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 2, 2014, this corporation is officially registered under the document number 3660473 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 14455 N Hayden Rd Ste 219, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Afternic Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3660473
Date Filed April 2, 2014
Company Age 11 years 1 month
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/20/2015

The data on Afternic Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

14455 N Hayden Rd Ste 219
Scottsdale, AZ 85260

Mailing Address

14455 N Hayden Rd Ste 219
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/20/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: D1291030
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 2/10/2015
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/11/2014
Effective Date
Description
Event Type Initial Filing
Filed Date 4/2/2014
Effective Date
Description

Document Images