Forfeited - FTB
Updated 3/23/2025 9:50:01 AM

Real Estate Digital Technologies Corp.

Real Estate Digital Technologies Corp. is a Stock Corporation located in Scottsdale, AZ. Established on April 10, 2019, this corporation is officially registered under the document number 4265396 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 6991 E Camelback Rd, Suite D300, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Aditya Viswanathan as its official registered agent, located at 1188 Valencia St #212, San Fransisco, CA 94110.

Filing information

Company Name Real Estate Digital Technologies Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4265396
Date Filed April 10, 2019
Company Age 6 years 1 month
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 04/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Real Estate Digital Technologies Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6991 E Camelback Rd, Suite D300
Scottsdale, AZ 85251

Mailing Address

6991 E Camelback Rd, Suite D300
Scottsdale, AZ 85251

Agent

Individual
Aditya Viswanathan
1188 Valencia St #212
San Fransisco, CA 94110

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gb91155
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/26/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images