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

Altr Fltr Inc.

Altr Fltr Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 8, 2020, this corporation is officially registered under the document number 4615768 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15900 N 78th St Ste 100, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed William Shepard as its official registered agent, located at 20152 Lorne St, Winnetka, CA 91306.

Filing information

Company Name Altr Fltr Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4615768
Date Filed July 8, 2020
Company Age 5 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Nanotechnology Research & Brewing

The data on Altr Fltr 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

15900 N 78th St Ste 100
Scottsdale, AZ 85260

Mailing Address

15900 N 78th St Ste 100
Scottsdale, AZ 85260

Agent

Individual
William Shepard
20152 Lorne St
Winnetka, CA 91306

Principal(s)

Secretary
Richard Schatzberger
15900 N 78th St Ste 100
Scottsdale, AZ 85260
Chief Executive Officer
Richard Schatzberger
15900 N 78th St Ste 100
Scottsdale, AZ 85260
Chief Financial Officer
Richard Schatzberger
15900 N 78th St Ste 100
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/24/2024
Effective Date
Description

Principal Address 1
From: 6507 E Ocupado Drive
To: 15900 N 78th St

Principal Address 2
From:
To: Ste 100

Principal City
From: Cave Creek
To: Scottsdale

Principal Postal Code
From: 85331
To: 85260

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

CRA Changed
From: Daron Hollowell 1296 E Woodbury Road pasadena, CA 91104
To: William Shepard 20152 Lorne St winnetka, CA 91306

Event Type Statement of Information
Filed Date 6/1/2023
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 System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/8/2020
Effective Date
Description

Document Images