Pocket Teller, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 21, 2015, this corporation is officially registered under the document number 3818870 with the California Secretary of State. It currently holds an forfeitedftbsos status.
The primary address of the corporation is 7119 E 1st Ave, Scottsdale, AZ 85251 and mailing address is Po Box 718, Pacifica, CA 94044, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed as its official registered agent, located at Agent Resigned Or Invalid, .
Forfeited - FTB/SOS
Updated 3/28/2025 3:29:10 AM
Pocket Teller, Inc.
Filing information
Company Name
Pocket Teller, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
3818870
Date Filed
August 21, 2015
Company Age
9 years 8 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Delaware
Statement of Info Due Date
08/31/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Not Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/26/2018
The data on Pocket Teller, 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
7119 E 1st Ave
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
Po Box 718
Pacifica, CA 94044
Pacifica, CA 94044
Agent
Individual
Agent Resigned Or Invalid
Agent Resigned Or Invalid
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
1/2/2019
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/26/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
1/25/2018
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
10/30/2017
Effective Date
Description
More...
Document Images
Agent Resignation
10/5/2017
Statement of Information
8/11/2016
Initial Filing
8/21/2015
Other companies in Scottsdale