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

National Specialty Alloys, Inc.

National Specialty Alloys, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 16, 2013, this corporation is officially registered under the document number 3529448 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 and mailing address is 55 South Lake Avenue, Suite 500, Pasadena, CA 91101, 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 National Specialty Alloys, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3529448
Date Filed January 16, 2013
Company Age 12 years 6 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Metals Service Center

The data on National Specialty Alloys, 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

16100 North 71st Street, Suite 400
Scottsdale, AZ 85254

Mailing Address

55 South Lake Avenue, Suite 500
Pasadena, CA 91101

Agent

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

Principal(s)

Chief Financial Officer
Arthur Ajemyan
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Authorized person for 22 entities. See all →
Chief Executive Officer
Karla Lewis
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Authorized person for 18 entities. See all →
Secretary
William A. Smith
16100 North 71st Street, Suite 400
Scottsdale, AZ 85254
Authorized person for 19 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/5/2024
Effective Date
Description

Principal Address 1
From: 16100 N. 71st St., Suite 400
To: 16100 North 71st Street, Suite 400

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/4/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/12/2013
Effective Date
Description
Event Type Initial Filing
Filed Date 1/16/2013
Effective Date
Description

Document Images