Terminated
Updated 3/22/2025 8:00:39 PM

Broadstone North Getty Alliance Developer, LLC

Broadstone North Getty Alliance Developer, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 21, 2019, under the California Secretary of State’s registration number 201905210293. It is currently listed as an terminated entity.

The principal and mailing address of Broadstone North Getty Alliance Developer, LLC is 7135 E Camelback Road Suite 360, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Broadstone North Getty Alliance Developer, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905210293
Date Filed February 21, 2019
Company Age 6 years 2 months
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 12/19/2023

The data on Broadstone North Getty Alliance Developer, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

7135 E Camelback Road Suite 360
Scottsdale, AZ 85251

Mailing Address

7135 E Camelback Road Suite 360
Scottsdale, AZ 85251

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 12/19/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/19/2023 8:51:52 Am

Event Type Statement of Information
Filed Date 12/16/2022
Effective Date
Description

Principal Address 1
From: 2525 E Camelback Road Suite 500
To: 7135 E Camelback Road Suite 360

Principal City
From: Phoenix
To: Scottsdale

Principal Postal Code
From: 85016
To: 85251

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/28/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20f21821
To:

Event Type Initial Filing
Filed Date 2/21/2019
Effective Date
Description

Document Images

Other companies in Scottsdale