Terminated
Updated 1/7/2025 8:54:04 AM

Waypoint/gi Newco, LLC

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.

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

Mailing Address

8665 E. Hartford Drive, Suite 200
Scottsdale, AZ 85255

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 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