Active
Updated 3/25/2025 12:23:17 PM

Alterity Broker Solutions, Inc.

Alterity Broker Solutions, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on September 13, 2017, this corporation is officially registered under the document number 4064967 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 7272 E. Indian School Road, Suite 220, Scottsdale, AZ 85251 and mailing address is 500 W. Madison Street, 32nd Floor, Chicago, IL 60661, 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 Alterity Broker Solutions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4064967
Date Filed September 13, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Alterity Broker Solutions, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

7272 E. Indian School Road, Suite 220
Scottsdale, AZ 85251

Mailing Address

500 W. Madison Street, 32nd Floor
Chicago, IL 60661

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 Statement of Information
Filed Date 9/10/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/21/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Amendment
Filed Date 11/24/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0890483
To:

Legacy Comment
From: Name Change From: Nfp-national Account Services, Inc.
To:

Event Type Initial Filing
Filed Date 9/13/2017
Effective Date
Description

Document Images