Active
Updated 7/15/2025 12:00:00 AM

Ala Westchester Inc.

Ala Westchester Inc. is a General Corporation located in Scottsdale, AZ. Established on July 9, 2018, this corporation is officially registered under the document number 4169806 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11648 E Shea Blvd #101, Scottsdale, AZ 85259, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833.

Filing information

Company Name Ala Westchester Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4169806
Date Filed July 9, 2018
Company Age 7 years
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE INVESTMENT

The data on Ala Westchester Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

11648 E Shea Blvd #101
Scottsdale, AZ 85259

Mailing Address

11648 E Shea Blvd #101
Scottsdale, AZ 85259

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Director
David Leslie Craik
11648 E Shea Blvd #101
Scottsdale, AZ 85259
Chief Executive Officer
David Leslie Craik
11648 E Shea Blvd #101
Scottsdale, AZ 85259
Chief Financial Officer
Jason Craik
11648 E Shea Blvd #101
Scottsdale, AZ 85259
Authorized person for 2 entities. See all →
Secretary
Jason Craik
11648 E Shea Blvd #101
Scottsdale, AZ 85259
Authorized person for 2 entities. See all →
Director
Jason Craik
11648 E Shea Blvd #101
Scottsdale, AZ 85259
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/25/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/23/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/9/2018
Effective Date
Description

Document Images