Forfeited - FTB/SOS
Updated 3/29/2025 6:32:32 AM

Esselte Corporation

Esselte Corporation is a Stock Corporation located in Scottsdale, AZ. Established on March 17, 2014, this corporation is officially registered under the document number 3656940 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 8465 N. 90th St. Suite 6, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Esselte Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3656940
Date Filed March 17, 2014
Company Age 11 years 1 month
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 03/31/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/25/2018

The data on Esselte Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

8465 N. 90th St. Suite 6
Scottsdale, AZ 85258

Mailing Address

8465 N. 90th St. Suite 6
Scottsdale, AZ 85258

Agent

1505 Corporation
National Registered Agents, Inc.

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 - FTB Forfeited
Filed Date 8/1/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 7/25/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 4/26/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images