Terminated
Updated 3/24/2025 12:41:48 PM

Mty Franchising Usa, Inc.

Mty Franchising Usa, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 25, 2018, this corporation is officially registered under the document number 4145994 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 9311 E. Via De Ventura, Scottsdale, AZ 85258, 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 Mty Franchising Usa, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4145994
Date Filed April 25, 2018
Company Age 7 years
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/12/2021

The data on Mty Franchising Usa, 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

9311 E. Via De Ventura
Scottsdale, AZ 85258

Mailing Address

9311 E. Via De Ventura
Scottsdale, AZ 85258

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 Termination
Filed Date 10/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1690837
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/25/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 4/17/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G582573
To:

More...

Document Images

No Document Images