Terminated
Updated 9/6/2024 12:26:01 PM

Starwood Waypoint Residential Gp, Inc.

Starwood Waypoint Residential Gp, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 2, 2014, this corporation is officially registered under the document number 3689374 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 8665 E Hartford Dr, Suite 200, Scottsdale, AZ 85255, 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.

Filing information

Company Name Starwood Waypoint Residential Gp, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3689374
Date Filed July 2, 2014
Company Age 10 years 10 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/14/2017

The data on Starwood Waypoint Residential Gp, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

8665 E Hartford Dr, Suite 200
Scottsdale, AZ 85255

Mailing Address

8665 E Hartford Dr, Suite 200
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/14/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fq97131
To:

Event Type Termination
Filed Date 9/14/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: D1415817
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/18/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: F152528
To:

More...

Document Images