Terminated
Updated 1/8/2025 1:10:28 AM

Swytchback, Inc.

Swytchback, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on November 14, 2013, this corporation is officially registered under the document number 3619274 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 34522 North Scottsdale Road Suite, 120-466, Scottsdale, AZ 85266, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Bruce D Bower as its official registered agent, located at 620 Magnolia Street, Menlo Park, CA 94025.

Filing information

Company Name Swytchback, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3619274
Date Filed November 14, 2013
Company Age 11 years 5 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 12/31/2021

The data on Swytchback, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/8/2025.

Contact details

Principal Address

34522 North Scottsdale Road Suite, 120-466
Scottsdale, AZ 85266

Mailing Address

34522 North Scottsdale Road Suite, 120-466
Scottsdale, AZ 85266

Agent

Individual
Bruce D Bower
620 Magnolia Street
Menlo Park, CA 94025

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/31/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1805150
To:

Event Type Statement of Information
Filed Date 12/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H070250
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/24/2020
Effective Date
Description
More...

Document Images

No Document Images