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

Equitable Escrow, Inc.

Equitable Escrow, Inc. is a General Corporation located in Scottsdale, AZ. Established on May 14, 2013, this corporation is officially registered under the document number 3566236 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255, 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, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Equitable Escrow, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3566236
Date Filed May 14, 2013
Company Age 12 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Escrow Company

The data on Equitable Escrow, 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

8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255

Mailing Address

8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Secretary
Matthew D Widdows
8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Chief Financial Officer
Matthew D Widdows
8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Chief Executive Officer
Matthew D Widdows
8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Director
Vacant Vacant
8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255
Authorized person for 14 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description

Principal Address 1
From: 431 S Palm Canyon Dr # 102
To: 8388 E. Hartford Dr., Suite 100

Principal City
From: Palm Springs
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92262
To: 85255

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Legacy Merger
Filed Date 4/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0890029
To:

Legacy Comment
From: Merged In C4716706 Hs Merger Subsidiary 8, Inc.
To:

Event Type System Amendment - SOS Revivor
Filed Date 9/29/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 9/28/2017
Effective Date
Description
More...

Document Images