Active
Updated 3/24/2025 2:06:54 PM

Fasetto, Inc.

Fasetto, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 19, 2018, this corporation is officially registered under the document number 4163928 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4110 N Scottsdale Road Suite 315, Scottsdale, AZ 85251, 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 Fasetto, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4163928
Date Filed June 19, 2018
Company Age 6 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 Fasetto, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4110 N Scottsdale Road Suite 315
Scottsdale, AZ 85251

Mailing Address

4110 N Scottsdale Road Suite 315
Scottsdale, AZ 85251

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 6/6/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 6/9/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 6/19/2018
Effective Date
Description

Document Images