Syncrement, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 31, 2016, this corporation is officially registered under the document number 3939594 with the California Secretary of State. It currently holds an terminated status.
The primary and mailing address of the corporation is 8684 E Avalon Dr, 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.
Terminated
Updated 3/26/2025 2:17:54 PM
Syncrement, Inc.
Filing information
Company Name
Syncrement, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
3939594
Date Filed
August 31, 2016
Company Age
8 years 8 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
09/07/2017
The data on Syncrement, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.
Contact details
Principal Address
8684 E Avalon Dr
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
8684 E Avalon Dr
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
9/7/2017
Effective Date
Description
Legacy Comment
From: Legacy Number: D1415033
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/26/2017
Effective Date
Description
Event Type
Initial Filing
Filed Date
8/31/2016
Effective Date
Description
Document Images
Termination
9/7/2017
Initial Filing
8/31/2016
Other companies in Scottsdale