Active
Updated 3/24/2025 8:43:26 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.

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 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

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 3/24/2025.

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

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

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