Terminated
Updated 3/26/2025 2:17:54 PM

Syncrement, Inc.

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.

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

Mailing Address

8684 E Avalon Dr
Scottsdale, AZ 85251

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 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