Active
Updated 1/7/2025 5:15:55 PM

Equitable Escrow, Inc.

Equitable Escrow, Inc. is a General Corporation located in Scottsdale, AZ. Established on May 14, 2013, this corporation is officially registered under the document number 3566236 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8388 E. Hartford Dr., Suite 100, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Equitable Escrow, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3566236
Date Filed May 14, 2013
Company Age 11 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Equitable Escrow, 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

8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255

Mailing Address

8388 E. Hartford Dr., Suite 100
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 Statement of Information
Filed Date 2/21/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description

Principal Address 1
From: 431 S Palm Canyon Dr # 102
To: 8388 E. Hartford Dr., Suite 100

Principal City
From: Palm Springs
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92262
To: 85255

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Legacy Merger
Filed Date 4/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0890029
To:

Legacy Comment
From: Merged In C4716706 Hs Merger Subsidiary 8, Inc.
To:

Event Type System Amendment - SOS Revivor
Filed Date 9/29/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 9/28/2017
Effective Date
Description
More...

Document Images