Active
Updated 7/15/2025 12:00:00 AM

10 Day Parts, Inc.

10 Day Parts, Inc. is a Stock Corporation located in Tempe, AZ. Established on January 17, 2018, this corporation is officially registered under the document number 4100141 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9280 S. Kyrene Road Suite 106, Tempe, AZ 85284, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name 10 Day Parts, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4100141
Date Filed January 17, 2018
Company Age 7 years 8 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TOOLING FOR PLASTICS MANUFACTURING

The data on 10 Day Parts, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

9280 S. Kyrene Road Suite 106
Tempe, AZ 85284

Mailing Address

9280 S. Kyrene Road Suite 106
Tempe, AZ 85284

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
Mark Gomulka
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 8 entities. See all →
Secretary
Patrick Burke
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 9 entities. See all →
Chief Financial Officer
Patrick Burke
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 9 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/21/2024
Effective Date
Description

Principal Address 1
From: 3883 Howard Hughes Parkway, Suite 590
To: 9280 S. Kyrene Road

Principal City
From: Las Vegas
To: Tempe

Principal State
From: Nv
To: Az

Principal Postal Code
From: 89169
To: 85284

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Principal Address 2
From:
To: Suite 106

Event Type Initial Filing
Filed Date 1/17/2018
Effective Date
Description

Document Images