Token Iq, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 31, 2018, this corporation is officially registered under the document number 4179054 with the California Secretary of State. It currently holds an forfeitedftbsos status.
The primary and mailing address of the corporation is 10315 E Shangri La Rd, Scottsdale, AZ 85260, 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.
Forfeited - FTB/SOS
Updated 3/24/2025 3:14:58 PM
Token Iq, Inc.
Filing information
Company Name
Token Iq, Inc.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
4179054
Date Filed
July 31, 2018
Company Age
6 years 9 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Delaware
Statement of Info Due Date
07/31/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/23/2021
The data on Token Iq, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.
Contact details
Principal Address
10315 E Shangri La Rd
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
10315 E Shangri La Rd
Scottsdale, AZ 85260
Scottsdale, AZ 85260
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
System Amendment - FTB Forfeited
Filed Date
12/1/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
11/23/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
8/24/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
7/27/2021
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
12/29/2020
Effective Date
Description
More...
Document Images
No Document Images
Other companies in Scottsdale