Forfeited - FTB
Updated 3/24/2025 12:26:59 PM

Duley-bolwar & Associates, Inc.

Duley-bolwar & Associates, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 17, 2018, this corporation is officially registered under the document number 4142846 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 14805 N. 73rd Street, Scottsdale, AZ 85260 and mailing address is 14805 N 73rd Street, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Duley-bolwar & Associates, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4142846
Date Filed April 17, 2018
Company Age 7 years
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/01/2021

The data on Duley-bolwar & Associates, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

14805 N. 73rd Street
Scottsdale, AZ 85260

Mailing Address

14805 N 73rd Street
Scottsdale, AZ 85260

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 3/31/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs16491
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/28/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 4/17/2018
Effective Date
Description

Document Images

No Document Images