Waypoint/gi Newco, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 3, 2013, under the California Secretary of State’s registration number 201328210282. It is currently listed as an terminated entity.
The principal and mailing address of Waypoint/gi Newco, LLC is 8665 E. Hartford Drive, Suite 200, Scottsdale, AZ 85255, where all official business activities and communication are managed.
For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.
Terminated
Updated 1/7/2025 8:54:04 AM
Waypoint/gi Newco, LLC
Filing information
Company Name
Waypoint/gi Newco, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201328210282
Date Filed
October 3, 2013
Company Age
11 years 7 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
03/17/2022
The data on Waypoint/gi Newco, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.
Contact details
Principal Address
8665 E. Hartford Drive, Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
8665 E. Hartford Drive, Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
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
3/17/2022
Effective Date
3/17/2022
Description
Event Type
System Amendment - SOS Revivor
Filed Date
1/3/2022
Effective Date
Description
Event Type
System Amendment - FTB Revivor
Filed Date
1/3/2022
Effective Date
Description
Event Type
Statement of Information
Filed Date
6/16/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21d03060
To:
Event Type
Legacy Amendment
Filed Date
6/16/2021
Effective Date
Description
More...
Document Images
No Document Images
Other companies in Scottsdale