Terminated
Updated 3/21/2025 11:08:26 AM

Dr. J. Rick Day And Associates, Inc.

Dr. J. Rick Day And Associates, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 21, 2020, this corporation is officially registered under the document number 4556089 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 9548 North 129th Pl, Scottsdale, AZ 85259, 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 Dr. J. Rick Day And Associates, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4556089
Date Filed January 21, 2020
Company Age 5 years 3 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/26/2021

The data on Dr. J. Rick Day And Associates, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

9548 North 129th Pl
Scottsdale, AZ 85259

Mailing Address

9548 North 129th Pl
Scottsdale, AZ 85259

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 System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type Termination
Filed Date 10/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1632523
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/18/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20704103
To:

Event Type Initial Filing
Filed Date 1/21/2020
Effective Date
Description

Document Images