Active
Updated 1/7/2025 7:18:52 PM

Bookingpal, Inc.

Bookingpal, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 18, 2013, this corporation is officially registered under the document number 3580925 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5458 E Cholla Street, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Alex Aydin as its official registered agent, located at 1417 High Bluff Drive, Newport Beach, CA 92660.

Filing information

Company Name Bookingpal, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3580925
Date Filed June 18, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Bookingpal, Inc. 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

5458 E Cholla Street
Scottsdale, AZ 85254

Mailing Address

5458 E Cholla Street
Scottsdale, AZ 85254

Agent

Individual
Alex Aydin
1417 High Bluff Drive
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/27/2024
Effective Date
Description

Principal Address 1
From: 1417 High Bluff Drive
To: 5458 E Cholla Street

Principal City
From: Newport Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92660
To: 85254

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 4/3/2023
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 10/27/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 3/30/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 111 Academy Drive
To: 1417 High Bluff Drive

Principal Address 2
From: Suite 200
To:

Principal City
From: Irvine
To: Newport Beach

Principal Postal Code
From: 92617
To: 92660

Annual Report Due Date
From: 6/30/2020 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/27/2021
Effective Date
Description
More...

Document Images