Active
Updated 3/23/2025 5:14:50 PM

National Exchange Titleholder 1031 Co.

National Exchange Titleholder 1031 Co. is a Stock Corporation located in Mesa, AZ. Established on November 5, 2018, this corporation is officially registered under the document number 4210675 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5155 E Eagle Drive, #22101, Mesa, AZ 85277, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent.

Filing information

Company Name National Exchange Titleholder 1031 Co.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4210675
Date Filed November 5, 2018
Company Age 6 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on National Exchange Titleholder 1031 Co. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

5155 E Eagle Drive, #22101
Mesa, AZ 85277

Mailing Address

5155 E Eagle Drive, #22101
Mesa, AZ 85277

Agent

1505 Corporation
Paracorp Incorporated

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/20/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/16/2023
Effective Date
Description

Principal Address 1
From: 2733 N Power Road
To: 5155 E Eagle Drive

Principal Address 2
From: Suite 102, #410
To: #22101

Principal Postal Code
From: 85215
To: 85277

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
More...

Document Images