Active
Updated 3/28/2025 2:46:09 AM

Narrativewave, Inc.

Narrativewave, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 3, 2015, this corporation is officially registered under the document number 3813364 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 7702 E. Doubletree Ranch Road, #300, Scottsdale, AZ 85258 and mailing address is 5319 University Dr Pmb 1053, Irvine, CA 92612, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Shital Patel as its official registered agent, located at 21042 Paseo Verdura, Lake Forest, CA 92630.

Filing information

Company Name Narrativewave, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3813364
Date Filed August 3, 2015
Company Age 9 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Narrativewave, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

7702 E. Doubletree Ranch Road, #300
Scottsdale, AZ 85258

Mailing Address

5319 University Dr Pmb 1053
Irvine, CA 92612

Agent

Individual
Shital Patel
21042 Paseo Verdura
Lake Forest, CA 92630

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2024
Effective Date
Description

Principal Address 1
From: 8777 North Gainey Center Drive
To: 7702 E. Doubletree Ranch Road

Principal Address 2
From: Suite 230
To: #300

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2022
Effective Date
Description

Principal Address 1
From: 5319 University Dr Pmb 1053
To: 8777 North Gainey Center Drive

Principal Address 2
From:
To: Suite 230

Principal City
From: Irvine
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92612
To: 85258

Labor Judgement
From:
To: N

CRA Changed
From: Shital Patel 5319 University Dr Pmb 1053 irvine, CA 92612
To: Shital Patel 21042 Paseo Verdura lake Forest, CA 92630

Annual Report Due Date
From: Aug 31 2022 12:00am
To: Aug 31 2023 12:00am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/30/2017
Effective Date
Description
More...

Document Images