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

Replay Destinations, Inc.

Replay Destinations, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 26, 2016, this corporation is officially registered under the document number 3911849 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4237 N. Craftsman Court, Suite 200, Scottsdale, AZ 85251, 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 Replay Destinations, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3911849
Date Filed May 26, 2016
Company Age 9 years 2 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 Replay Destinations Inc.

The data on Replay Destinations, 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

4237 N. Craftsman Court, Suite 200
Scottsdale, AZ 85251

Mailing Address

4237 N. Craftsman Court, Suite 200
Scottsdale, AZ 85251

Agent

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

Principal(s)

Chief Executive Officer
Paul Jorgensen
14421 N. 73rd Street
Scottsdale, AZ 85260
Chief Financial Officer
Paul Jorgensen
14421 N. 73rd Street
Scottsdale, AZ 85260
Secretary
Paul Jorgensen
14421 N. 73rd Street
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/30/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/26/2016
Effective Date
Description

Document Images