Active
Updated 3/23/2025 4:35:40 PM

American Alloy Steel, Inc.

American Alloy Steel, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 18, 2019, this corporation is officially registered under the document number 4522396 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 and mailing address is 55 South Lake Avenue, Suite 500, Pasadena, CA 91101, 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 American Alloy Steel, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4522396
Date Filed October 18, 2019
Company Age 5 years 6 months
State AZ
Status Active
Formed In Texas
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on American Alloy Steel, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

16100 North 71st Street, Suite 400
Scottsdale, AZ 85254

Mailing Address

55 South Lake Avenue, Suite 500
Pasadena, CA 91101

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 7/30/2024
Effective Date
Description

Principal Address 1
From: American Alloy Steel, Inc.
To: 16100 North 71st Street, Suite 400

Principal Address 2
From: 6230 N Houston Rosslyn Road
To:

Principal City
From: Houston
To: Scottsdale

Principal State
From: Tx
To: Az

Principal Postal Code
From: 77091
To: 85254

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

CRA Changed
From: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 10/20/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

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 10/18/2019
Effective Date
Description

Document Images