Terminated
Updated 1/8/2025 2:28:19 AM

Hb Realty, Inc.

Hb Realty, Inc. is a General Corporation located in Scottsdale, AZ. Established on December 22, 2013, this corporation is officially registered under the document number 3627705 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7596 N Via De La Siesta, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Brian Kamenca as its official registered agent, located at 7596 N Via De La Siesta, Scottsdale, CA 85258.

Filing information

Company Name Hb Realty, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3627705
Date Filed December 22, 2013
Company Age 11 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/12/2024

The data on Hb Realty, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/8/2025.

Contact details

Principal Address

7596 N Via De La Siesta
Scottsdale, AZ 85258

Mailing Address

7596 N Via De La Siesta
Scottsdale, AZ 85258

Agent

Individual
Brian Kamenca
7596 N Via De La Siesta
Scottsdale, CA 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Election to Terminate
Filed Date 2/19/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Termination
Filed Date 2/12/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 2/12/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 12/4/2023
Effective Date
Description

Principal Address 1
From: 19755 Oceanaire Cir.
To: 7596 N Via De La Siesta

Principal City
From: Huntington Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92648
To: 85258

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

CRA Changed
From: Brian Kamenca 19755 Oceanaire Circle huntington Beach, CA 92648
To: Brian Kamenca 7596 N Via De La Siesta scottsdale, CA 85258

Event Type Statement of Information
Filed Date 12/19/2022
Effective Date
Description

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: Brian Kamenca 19755 Oceanaire Circle huntington Beach, CA 92648

Event Type Initial Filing
Filed Date 12/22/2013
Effective Date
Description

Document Images

No Document Images