NATIONAL REGISTERED AGENTS - Phoenix - Arizona

Overview

According to public records NATIONAL REGISTERED AGENTS is connected with ninety-one companies . This person is appointed in Companies were opened in thirty-five years and five months range. Most recent company was formed ten years, ago in June of 2013. All of the companies are inactive.

Check other NATIONAL REGISTERED AGENTS living in Arizona.

Connections Visualisation

Connected People

NameTitleConnected ByCompany Status
Kelli BurkhalterPRESIDENT/CEOAmerifunding/Amerimax Realty Group, Inc.Revoked-File Annual Report
Anne GaffinOTHER OFFICER21St Century Financial Corporation, Inc.Revoked-File Annual Report
Jesse Tyre KarpPRESIDENT/CEO21St Century Financial Corporation, Inc.Revoked-File Annual Report
Anne GaffinSECRETARY21St Century Financial Corporation, Inc.Revoked-File Annual Report
Rich McgivneyOTHER OFFICERLovelace Scientific Resources, Inc.Revoked - Incomplete Dissolution/Withdrawal
Gary L LarueTREASURERLovelace Scientific Resources, Inc.Revoked - Incomplete Dissolution/Withdrawal
Patricia MarxVICE-PRESIDENTLovelace Scientific Resources, Inc.Revoked - Incomplete Dissolution/Withdrawal
Joseph M DillionVICE-PRESIDENTSilterra Usa, Inc.Revoked-File Annual Report
Ron CainCHAIRMANTri-Starr Management Services, Inc.Active
Nancy CannoneTREASURERTri-Starr Management Services, Inc.Active
Richard SarmientoPRESIDENTThe White House Stores, Inc. (Fn)Revoked-File Annual Report
Michael J KincaidSECRETARYThe White House Stores, Inc. (Fn)Revoked-File Annual Report
Jack FingerishPRESIDENT/CEOSunbridge Holding CorporationRevoked-File Annual Report
Irwin BlittSECRETARYSunbridge Holding CorporationRevoked-File Annual Report
Jack FingerishTREASURERSunbridge Holding CorporationRevoked-File Annual Report
Adrian WeberVICE-PRESIDENTSunbridge Holding CorporationRevoked-File Annual Report
Craig MeeganVICE-PRESIDENTSunbridge Holding CorporationRevoked-File Annual Report
Steven RosensteinPRESIDENT/CEOSweat Servicing Co.Revoked-File Annual Report
Andrea RosensteinSECRETARYSweat Servicing Co.Revoked-File Annual Report
Steven RosensteinPRESIDENT/CEOSweat-Market Street, Inc.Revoked-File Annual Report
Andrea RosensteinSECRETARYSweat-Market Street, Inc.Revoked-File Annual Report
Steven RosensteinPRESIDENT/CEOSweat, Inc.Revoked-File Annual Report
Andrea RosensteinSECRETARYSweat, Inc.Revoked-File Annual Report
Steven RosensteinPRESIDENT/CEOSweat-Scottsdale, Inc.Revoked-File Annual Report
Andrea RosensteinSECRETARYSweat-Scottsdale, Inc.Revoked-File Annual Report
Steven RosensteinPRESIDENT/CEOSweat Holding CompanyRevoked-File Annual Report
Andrea RosensteinSECRETARYSweat Holding CompanyRevoked-File Annual Report
Jacques M LemmensPRESIDENT/CEOSynthon Pharmaceuticals, Inc.Revoked-Publish & File Affidavit
Wayne StargelVICE-PRESIDENTSynthon Pharmaceuticals, Inc.Revoked-Publish & File Affidavit
Michael H HinckleVICE-PRESIDENTSynthon Pharmaceuticals, Inc.Revoked-Publish & File Affidavit
Angelo CornelissenVICE-PRESIDENTSynthon Pharmaceuticals, Inc.Revoked-Publish & File Affidavit
Veronica HonorPRESIDENTSterling Telecom Inc.Revoked-File Annual Report
George MazloomPRESIDENT/CEOUltimate Funding Corp.Revoked-File Annual Report
Nicholas V ColonnaPRESIDENTUnited Properties, Inc.Ad-Dissolved-File Annual Report
William R LindsaySECRETARYUnited Properties, Inc.Ad-Dissolved-File Annual Report
Maria Eugenia StegmeierPRESIDENT/CEOVanguard Communications, Inc.Revoked-File Annual Report
Andrea Maria BoltzSECRETARYVanguard Communications, Inc.Revoked-File Annual Report
Andrea Maria BoltzTREASURERVanguard Communications, Inc.Revoked-File Annual Report
Roberto E PartarrieuVICE-PRESIDENTVanguard Communications, Inc.Revoked-File Annual Report
Kalan R WagnerPRESIDENTK R Wagner, Inc.Revoked-File Annual Report
Wendy L WagnerSECRETARYK R Wagner, Inc.Revoked-File Annual Report
Robert C HummelCHAIRMANWalco International, Inc.Merged With Other Corporation
David R WagleyOTHER OFFICERWalco International, Inc.Merged With Other Corporation
John AdentPRESIDENT/CEOWalco International, Inc.Merged With Other Corporation
Joel FunkSECRETARYWalco International, Inc.Merged With Other Corporation
R'Nelle LahlouSECRETARYWinners Finance, Inc.Ad-Dissolved-File Annual Report
R'Nelle LazlouTREASURERWinners Finance, Inc.Ad-Dissolved-File Annual Report
Robert NamerVICE-PRESIDENTWinners Finance, Inc.Ad-Dissolved-File Annual Report
David K CarterPRESIDENTAccess Mortgage & Financial CorporationRevoked - Undeliverable Address
David K CarterSECRETARYAccess Mortgage & Financial CorporationRevoked - Undeliverable Address
Debra A HoagPRESIDENTOgilvie Security Advisors Corp.Revoked-File Annual Report
Diane C BresnikSECRETARYOgilvie Security Advisors Corp.Revoked-File Annual Report
Donald R OgilvieVICE-PRESIDENTOgilvie Security Advisors Corp.Revoked-File Annual Report
Willliam WillerPRESIDENTAviation Insurance Services (Americas), IncRevoked-File Annual Report
Teresa K HeckartSECRETARYAviation Insurance Services (Americas), IncRevoked-File Annual Report
Richard P WeidaOTHER OFFICERAvatar Realty Of Arizona, Inc.Merged With Other Corporation
Joseph C Mulac IiiPRESIDENT/CEOAvatar Realty Of Arizona, Inc.Merged With Other Corporation
Michael P RamaTREASURERAvatar Realty Of Arizona, Inc.Merged With Other Corporation
Patrick K FletcherVICE-PRESIDENTAvatar Realty Of Arizona, Inc.Merged With Other Corporation
Bradbury AndersonCHIEF EXECUTIVE OFFICERMinnesota Bbc Property Co. (Fn)Revoked-File Annual Report
James R DelahuntOTHER OFFICERAccu-Bite, Inc.Revoked - Undeliverable Address
Scott R KabbesPRESIDENTAccu-Bite, Inc.Revoked - Undeliverable Address
Matthew L LevittSECRETARYAccu-Bite, Inc.Revoked - Undeliverable Address
Royce S ArmstrongTREASURERAccu-Bite, Inc.Revoked - Undeliverable Address
Larry WinklerPRESIDENT/CEOBrazos United Roofing, IncRevoked-File Annual Report
Sue WinklerSECRETARYBrazos United Roofing, IncRevoked-File Annual Report
Keven J RosePRESIDENT/CEOLinear Broadband Services, Inc.Revoked-File Annual Report
Keven J RoseSECRETARYLinear Broadband Services, Inc.Revoked-File Annual Report
Anthony D ChiminoPRESIDENT/CEOAssurance Tempstaff Insurance Brokerage Corp.Withdrawal Completed
Anthony D ChiminoSECRETARYAssurance Tempstaff Insurance Brokerage Corp.Withdrawal Completed
Arthur Lewis MaberryPRESIDENT/CEOBrooks-Maberry, Inc.Revoked-File Annual Report
Danna MaberrySECRETARYBrooks-Maberry, Inc.Revoked-File Annual Report
Douglas D HeinrichsPRESIDENTBsw International Architects, P.C.Revoked-File Annual Report
Theodore A Reeds IiVICE-PRESIDENTBsw International Architects, P.C.Revoked-File Annual Report
Ari BlumofePRESIDENT/CEOBuyside Realty, Inc.Revoked-File Annual Report
Stephen R OtisSECRETARYBuyside Realty, Inc.Revoked-File Annual Report
Ari BlumofeTREASURERBuyside Realty, Inc.Revoked-File Annual Report
Stephen R OtisVICE-PRESIDENTBuyside Realty, Inc.Revoked-File Annual Report
Thomas W KaiserPRESIDENT/CEOCardinal Ig CompanyWithdrawal Completed
Jeffrey D PetersonSECRETARYCardinal Ig CompanyWithdrawal Completed
Stephen J WanamakerPRESIDENT/CEOCharlton-Manley, Inc.Revoked-File Annual Report
Robert LefebvrePRESIDENTSubcontracting Concepts, Inc.Revoked-File Annual Report
Wyatt AllenPRESIDENT/CEONative American Conveyor, Inc.Revoked-File Annual Report
Stanley JohnsonPRESIDENT/CEONative American Conveyor, Inc.Revoked-File Annual Report
Stan EfferdingSECRETARYNative American Conveyor, Inc.Revoked-File Annual Report
Stan EfferdingTREASURERNative American Conveyor, Inc.Revoked-File Annual Report
Paul WigginsVICE-PRESIDENTNative American Conveyor, Inc.Revoked-File Annual Report
Michael J BodePRESIDENT/CEOPrivate Lender Services Corp.Revoked-File Annual Report
Barry McnewPRESIDENT/CEOCottonwood Vessel CorporationRevoked-File Annual Report
Khristopher DagamPRESIDENTDagam, Inc.Revoked-File Annual Report
Irma DagamSECRETARYDagam, Inc.Revoked-File Annual Report
Craig BleiferVICE-PRESIDENTDaiichi Pharma Holdings, Inc.Withdrawal Completed
Michael CookeCHIEF EXECUTIVE OFFICERDmg World Media (Usa) Inc.Revoked-File Annual Report
Paul VogtOTHER OFFICERDmg World Media (Usa) Inc.Revoked-File Annual Report
Mark AlcockOTHER OFFICERDmg World Media (Usa) Inc.Revoked-File Annual Report
Michael FranksOTHER OFFICERDmg World Media (Usa) Inc.Revoked-File Annual Report
Atif AnsarOTHER OFFICERDmg World Media (Usa) Inc.Revoked-File Annual Report
Greg FeehamTREASURERDmg World Media (Usa) Inc.Revoked-File Annual Report
Steve AllanVICE-PRESIDENTDmg World Media (Usa) Inc.Revoked-File Annual Report
Arthur L SheltonPRESIDENTBsw International Engineers, P.C.Revoked-File Annual Report
Arthur L SheltonSECRETARYBsw International Engineers, P.C.Revoked-File Annual Report
John E Cook JrPRESIDENT/CEOThe Environmental Careers Organization, Inc.Revoked-File Annual Report
Katherine A AllenSECRETARYThe Environmental Careers Organization, Inc.Revoked-File Annual Report
Amy AndersonPRESIDENTEnvision Lending Group, Inc.Revoked-File Annual Report
Jerry AndersonSECRETARYEnvision Lending Group, Inc.Revoked-File Annual Report
Kenneth WenerCHIEF EXECUTIVE OFFICERTechnology Professionals Exchange, Inc.Revoked-File Annual Report
Tina M PittmanPRESIDENTTechnology Professionals Exchange, Inc.Revoked-File Annual Report
Douglas L CasebierPRESIDENT/CEOConstruction Express Inc.Ad-Dissolved-File Annual Report
James W GallagherPRESIDENTSoper Fabric Products Ltd.Revoked-File Annual Report
T Lincoln GallagherSECRETARYSoper Fabric Products Ltd.Revoked-File Annual Report
T Lincoln GallagherVICE-PRESIDENTSoper Fabric Products Ltd.Revoked-File Annual Report
C FaulknerSECRETARYKaf-Flex Products, Inc.Revoked-File Annual Report
Randy Lee AhrensPRESIDENT/CEOAhrens Concrete Floors, Inc.Revoked-File Annual Report
Rhonda Ann AllerSECRETARYAhrens Concrete Floors, Inc.Revoked-File Annual Report
Christopher L PowerPRESIDENTAqa, Inc. (Fn)Revoked - Incomplete Dissolution/Withdrawal
Jerry L StarkeyPRESIDENT/CEOBay Colony - Gateway, Inc.Revoked - Non-Payment
Vivien N HastingsSECRETARYBay Colony - Gateway, Inc.Revoked - Non-Payment
Vivien N HastingsVICE-PRESIDENTBay Colony - Gateway, Inc.Revoked - Non-Payment
B Michael CurtinVICE-PRESIDENTBay Colony - Gateway, Inc.Revoked - Non-Payment
David L FryVICE-PRESIDENTBay Colony - Gateway, Inc.Revoked - Non-Payment
Cory B ReidPRESIDENT/CEOFountainhead Mortgage, Inc.Revoked-File Annual Report
Amy ReidSECRETARYFountainhead Mortgage, Inc.Revoked-File Annual Report
S Steven SinghPRESIDENT/CEOGelco Information Network, Inc.Revoked-File Annual Report
Kyle R SugameleSECRETARYGelco Information Network, Inc.Revoked-File Annual Report
John F AdairTREASURERGelco Information Network, Inc.Revoked-File Annual Report
Joseph D TimmonsPRESIDENTMidwestern General Agency, Inc.Revoked-File Annual Report
Stacia K Timmons-GillSECRETARYMidwestern General Agency, Inc.Revoked-File Annual Report
Joseph D TimmonsTREASURERMidwestern General Agency, Inc.Revoked-File Annual Report
Stacia K Timmons-GillVICE-PRESIDENTMidwestern General Agency, Inc.Revoked-File Annual Report
Frank RosenbaumCHIEF EXECUTIVE OFFICERGreat Harvest Alliance, Inc.Revoked-File Annual Report
Roger FitzkePRESIDENTGreat Harvest Alliance, Inc.Revoked-File Annual Report
Michael MccrackinSECRETARYGreat Harvest Alliance, Inc.Revoked-File Annual Report
Michael MccrackinTREASURERGreat Harvest Alliance, Inc.Revoked-File Annual Report
Armando YgbuhayCHIEF EXECUTIVE OFFICERHurricane Consulting Inc.Revoked - Incomplete Dissolution/Withdrawal
Curtis RothVICE-PRESIDENTHurricane Consulting Inc.Revoked - Incomplete Dissolution/Withdrawal
Dae Kwon KoOTHER OFFICERHyundai Auto Receivables Trust 2006-BRevoked-File Annual Report
Min Sok Randy ParkSECRETARYHyundai Auto Receivables Trust 2006-BRevoked-File Annual Report
Dae Kwon KoTREASURERHyundai Auto Receivables Trust 2006-BRevoked-File Annual Report
Sukjoon WonPRESIDENT/CEOHyundai Auto Receivables Trust 2009-ARevoked-File Annual Report
Min Sok Randy ParkSECRETARYHyundai Auto Receivables Trust 2009-ARevoked-File Annual Report
Dae Kwon KoTREASURERHyundai Auto Receivables Trust 2009-ARevoked-File Annual Report
Michael BeaudoinPRESIDENTImprovenet, Inc.Revoked - Incomplete Dissolution/Withdrawal
Lee R SpieglerSECRETARYImprovenet, Inc.Revoked - Incomplete Dissolution/Withdrawal
Pradeep MittalPRESIDENTMagna Infotech Ltd.Revoked-File Annual Report
Niraj MitalSECRETARYMagna Infotech Ltd.Revoked-File Annual Report
Anthony Verdi CfoPRESIDENT/CEOInsurint CorporationRevoked - Incomplete Dissolution/Withdrawal
Ronald GarciaTREASURERInsurint CorporationRevoked - Incomplete Dissolution/Withdrawal
Francis L Gillan IiiVICE-PRESIDENTInsurint CorporationRevoked - Incomplete Dissolution/Withdrawal
Kurt D WatsonPRESIDENTIma Of Kansas, Inc.Withdrawal Completed
Sueann SchultzSECRETARYIma Of Kansas, Inc.Withdrawal Completed
Michael D LynchTREASURERIma Of Kansas, Inc.Withdrawal Completed
Sandra K BroadstreetVICE-PRESIDENTIma Of Kansas, Inc.Withdrawal Completed
Scott WeidenhammerPRESIDENT/CEONationsfirst Lending, Inc.Revoked-File Annual Report
Scott WeidenhammerSECRETARYNationsfirst Lending, Inc.Revoked-File Annual Report
Mark FettingPRESIDENT/CEOLorient Construction, Inc.Revoked - Incomplete Dissolution/Withdrawal
Patrick HarbourSECRETARYLorient Construction, Inc.Revoked - Incomplete Dissolution/Withdrawal
George T HawatmehPRESIDENT/CEOLrp Capital CorpRevoked-File Annual Report
Susana OntiverosSECRETARYLrp Capital CorpRevoked-File Annual Report
Patrick AladadyanPRESIDENT/CEOMortgageqwest, Inc.Revoked-File Annual Report
Noel AladadyanSECRETARYMortgageqwest, Inc.Revoked-File Annual Report
Earl Clifford Oberlin IiiPRESIDENT/CEOOberlin Financial Corp.Revoked-File Annual Report
Mark A Bisho[PRESIDENTQuick Loan Funding, Inc.Revoked-File Annual Report
Howard S BurnstonOTHER OFFICERPacific Reverse Mortgage, Inc.Revoked-File Annual Report
Jordi TorrasPRESIDENTPacific Reverse Mortgage, Inc.Revoked-File Annual Report
Anna OestereicherSECRETARYPacific Reverse Mortgage, Inc.Revoked-File Annual Report

Companies

Company NameTitleCompany AddressIncorporatedCompany Status
Amerifunding/Amerimax Realty Group, Inc.AgentUndeliverable Domestic Address
8700 Turnpike Dr #110
Westminster, Co 80031
2002-12-03Revoked-File Annual Report
21St Century Financial Corporation, Inc.Agent337 Seventeenth Street
Suite 214
Oakland, Ca 94612
2006-06-29Revoked-File Annual Report
Chesapeake Companies Nlp Group, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1996-10-18Certificate Of Cancellation
Lovelace Scientific Resources, Inc.Agent2441 Ridgecrest Dr Se
Albuquerque, Nm 87108
2000-06-14Revoked - Incomplete Dissolution/Withdrawal
Silterra Usa, Inc.Agent% Corporation Trust Company
1207 Orange St
Wilmington, De 19801-1120
2007-01-04Revoked-File Annual Report
Smart Money Mortgage, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2006-05-31Withdrawal Completed
Tri-Starr Management Services, Inc.AgentDba Legacy Supply Chain Servic
300 W Clarendon Ave #230
Phoenix, Az 85013
2000-02-11Active
The White House Stores, Inc. (Fn)AgentLease Administration
11215 Metro Pkwy
Ft Meyer, Fl 33912-1206
1994-08-23Revoked-File Annual Report
Sunbridge Holding CorporationAgent% Hillscrest Bank
11111 W 95Th St
Overland Park, Ks 66214
2008-11-12Revoked-File Annual Report
Sweat Servicing Co.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-02-16Revoked-File Annual Report
Sweat-Market Street, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-02-16Revoked-File Annual Report
Sweat, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-02-16Revoked-File Annual Report
Sweat-Scottsdale, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-02-16Revoked-File Annual Report
Sweat Holding CompanyAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-02-16Revoked-File Annual Report
Synthon Pharmaceuticals, Inc.Agent3
Research Triangle Pa, Nc 27709
2005-08-01Revoked-Publish & File Affidavit
Sterling Telecom Inc.Agent242 Beverly Rd
Huntington Station, Ny 11746
2007-09-21Revoked-File Annual Report
Tech Trend Security Inc.Agent638 N Fifth Ave
Phoenix, Az 85003
2006-08-16Ad-Dissolved-Pub/File Affidavit
Tel-Tron Arizona, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2006-06-28Certificate Of Cancellation
Ultimate Funding Corp.Agent3 Imperial Promenade #870
Santa Ana, Ca 92707
2005-02-22Revoked-File Annual Report
United Properties, Inc.Agent%Pacific Coast Capital Partner
222 N Sepulveda Blvd #2222
El Segundo, Ca 90245
1996-07-10Ad-Dissolved-File Annual Report
Vanguard Communications, Inc.Agent8775 Hidden Woods Drive
Dexter, Mi 48130
2007-07-02Revoked-File Annual Report
K R Wagner, Inc.AgentPo Box B
So Int'L Falls, Mn 56679
2008-07-14Revoked-File Annual Report
Walco International, Inc.Agent% National Registered Agents
160 Greentree Drive Ste 101
Dover, De 19904
2008-01-14Merged With Other Corporation
Willow Associates LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2007-02-16Certificate Of Cancellation
Winners Finance, Inc.Agent1930 S Alma School Rd
Ste D-102
Mesa, Az 85210
2006-08-11Ad-Dissolved-File Annual Report
Access Mortgage & Financial CorporationAgentUndeliverable Domestic Address
420 S Waverly
Lansing, Mi 48917
2005-02-16Revoked - Undeliverable Address
Ogilvie Security Advisors Corp.Agent71 S. Wacker Drive
Suite 3025
Chicago, Il 60606
2005-08-03Revoked-File Annual Report
Aviation Insurance Services (Americas), IncAgent638 N Fifth Avenue
Phoenix, Az 85003
2007-07-17Revoked-File Annual Report
Avatar Realty Of Arizona, Inc.Agent275 Rio Rico Dr
Rio Rico, Az 85648
1996-01-08Merged With Other Corporation
Minnesota Bbc Property Co. (Fn)Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1995-12-05Revoked-File Annual Report
Accu-Bite, Inc.AgentUndeliverable Domestic Address
2 Industrial Park Ave
Williamston, Mi 48895
2001-11-20Revoked - Undeliverable Address
Blue Sky Appraisals, P.C.Agent40118 N Lytham Way
Anthem, Az 85086
2005-02-14Ad-Dissolved-Pub/File Affidavit
Brazos United Roofing, IncAgent3211 S Texas Ave Ste B
Bryan, Tx 77802
2007-10-10Revoked-File Annual Report
Linear Broadband Services, Inc.Agent16516 Se Auburn Black Diamond
Auburn, Wa 98092
2007-10-29Revoked-File Annual Report
Rent.Com Arizona Brokerage, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2000-01-24Articles Of Termination
Assurance Tempstaff Insurance Brokerage Corp.AgentOne Century Center
1750 E Golf Rd
Schaumburg, Il 60173
2008-08-13Withdrawal Completed
Brooks-Maberry, Inc.Agent501 Locust St
Sweetwater, Tx 79556
2005-02-10Revoked-File Annual Report
Bsw International Architects, P.C.Agent638 N Fifth Ave
Phoenix, Az 85003
1998-08-26Revoked-File Annual Report
Buyside Realty, Inc.AgentUndeliverable Domestic Address
One South Wacker Dr., #1900
Chicago, Il 60606
2005-11-09Revoked-File Annual Report
Cardinal Ig CompanyAgent775 Prairie Center Dr #200
Eden Prairie, Mn 55344
2007-08-10Withdrawal Completed
Charlton-Manley, Inc.Agent211 E 8Th
Lawrence, Ks 66044
2001-09-24Revoked-File Annual Report
Colonial Financial Group, Inc.Agent8179 Canyon Estates Court
Riverside, Ca 92506
2006-01-19Revoked-File Annual Report
Subcontracting Concepts, Inc.Agent638 North Fifth Ave
Phoenix, Az 85003
2006-06-28Revoked-File Annual Report
Native American Conveyor, Inc.Agent2228 S 78Th St
Tacoma, Wa 98409
2008-04-21Revoked-File Annual Report
Private Lender Services Corp.Agent143 Main St
Cold Spring Harbor, Ny 11724
2007-07-23Revoked-File Annual Report
Cottonwood Vessel CorporationAgent34 N Alamos Dr
Cottonwood, Az 86326
2008-01-28Revoked-File Annual Report
Ctw Financial Services IncAgent801 Ygnacio Valley Rd #230
Walnut Creek, Ca 94596
2007-05-07Revoked-File Annual Report
Dagam, Inc.Agent3628 Cottonwood Circle
West Covina, Ca 91792
2006-05-08Revoked-File Annual Report
Daiichi Pharma Holdings, Inc.Agent% Daiichi Sankyo Inc
Two Hilton Court
Parsippany, Nj 07054
2000-02-25Withdrawal Completed
D & G Realty & Mortgage, Inc.Agent730 Broadway #102
Chula Vista, Ca 91910
2007-08-02Revoked-File Annual Report
Armour Digital, Inc.Agent32 N 100 E
Provo, Ut 84606
2006-06-02Revoked-Publish & File Affidavit
Dmg World Media (Usa) Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1996-12-03Revoked-File Annual Report
Strategic Document Solutions, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2003-04-29Certificate Of Cancellation
Bsw International Engineers, P.C.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1997-10-14Revoked-File Annual Report
The Environmental Careers Organization, Inc.AgentUndeliverable Domestic Address
30 Winter St 6Th Fl
Boston, Ma 02108
2006-12-18Revoked-File Annual Report
Envision Lending Group, Inc.Agent10813 S River Front Pkwy, #300
South Jordan, Ut 84095
2004-10-12Revoked-File Annual Report
Technology Professionals Exchange, Inc.AgentUndeliverable Domestic Address
226 California Ave #101
Reno, Nv 89509
2004-04-08Revoked-File Annual Report
Construction Express Inc.Agent893 West Oak Grove Rd
Montrose, Co 81401
1997-06-10Ad-Dissolved-File Annual Report
Soper Fabric Products Ltd.AgentP O Box 277
Hamilton, On L8N3E-8
2006-02-15Revoked-File Annual Report
Aslan Paradise Falls I, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-03-11Certificate Of Cancellation
Aslan Paradise Falls Ii, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-03-11Certificate Of Cancellation
Finance Express, LlcAgent638 N 5Th Avenue
Phoenix, Az 85003
2006-04-18Certificate Of Cancellation
Kaf-Flex Products, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-07-26Revoked-File Annual Report
Ahrens Concrete Floors, Inc.Agent26 Commercial Dr
Iowa City, Ia 53346
2003-05-23Revoked-File Annual Report
Aqa, Inc. (Fn)Agent7982 Us Hwy 69 North
Tyler, Tx 75706
2006-01-06Revoked - Incomplete Dissolution/Withdrawal
Bay Colony - Gateway, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1995-07-11Revoked - Non-Payment
Nsdx, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2007-01-09Merged With Other Corporation
Fountainhead Mortgage, Inc.AgentUndeliverable Domestic Address
2825 Cottonwood Pkwy #500
Salt Lake City, Ut 84121
2005-04-05Revoked-File Annual Report
Gelco Information Network, Inc.Agent18400 Ne Union Hills Road
Redmond, Wa 98052
1988-12-13Revoked-File Annual Report
Midwestern General Agency, Inc.Agent255 Nw Blue Parkway Ste 200
Lee'S Summit, Mo 64063-1869
2006-01-30Revoked-File Annual Report
Maracay Harris Park, L.L.C.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1997-09-09Merged With Other Corporation
Great Harvest Alliance, Inc.Agent% National Registered Agents,
1000 E William St Ste 204
Carson City, Nv 89701
2009-11-09Revoked-File Annual Report
Hurricane Consulting Inc.Agent4035 Ridge Top Rd #325
Fairfax, Va 22030
2007-07-18Revoked - Incomplete Dissolution/Withdrawal
Hyundai Auto Receivables Trust 2006-BAgent638 North Fifth Ave
Phoenix, Az 85003
2006-08-09Revoked-File Annual Report
Hyundai Auto Receivables Trust 2009-AAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2009-06-25Revoked-File Annual Report
Improvenet, Inc.Agent% National Registered Agents
160 Greentree Dr Ste 101
Dover, De 19904
2003-10-09Revoked - Incomplete Dissolution/Withdrawal
Magna Infotech Ltd.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1999-03-12Revoked-File Annual Report
Insurint CorporationAgent%The Corporation Trust Co
1209 Orange St
Wilmington, De 19801
2006-09-28Revoked - Incomplete Dissolution/Withdrawal
Kahn Management Group, L.L.C.Agent1050 S State Route 60
Mayer, Az 86333
2002-09-09Articles Of Termination
Ima Of Kansas, Inc.Agent8200 E 32Nd St North
Wichita, Ks 67226
2004-12-11Withdrawal Completed
Nationsfirst Lending, Inc.Agent20 Corporate Park
3Rd Fl
Irvine, Ca 92606
2005-06-07Revoked-File Annual Report
Lorient Construction, Inc.AgentUndeliverable Domestic Address
23820 W Evans St
Plainfield, Il 60544
2007-10-05Revoked - Incomplete Dissolution/Withdrawal
Lrp Capital CorpAgent20935 Warner Center Lane Ste B
Woodland Hills, Ca 91367
2007-07-17Revoked-File Annual Report
Medusa Construction CorporationAgent4938 E Buffalo Soldier Trl
Sierra Vista, Az 85650
2008-05-22Ad-Dissolved-File Annual Report
Mortgageqwest, Inc.Agent638 N Fifth Ave
Phoenix, Az 85003
2006-01-18Revoked-File Annual Report
Oberlin Financial Corp.AgentNrp Financial Inc
208 North Lynn Street
P.O. Box 998
Bryan, Oh 43506
2000-12-18Revoked-File Annual Report
Quick Loan Funding, Inc.AgentUndeliverable Domestic Address
535 Anton Blvd #600
Costa Mesa, Ca 92626
2005-03-09Revoked-File Annual Report
Pacific Reverse Mortgage, Inc.Agent3801 Pga Boulevard
7Th Floor
Palm Beach Gardens, Fl 33418
2004-06-04Revoked-File Annual Report
Roberts & Co. Realty Of Az., Inc.Agent6263 N Scottsdal Rd # 295
Scottsdale, Az 85250
2005-12-07Ad-Dissolved-File Annual Report
Ah4R-Az 3, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2012-04-06Certificate Of Cancellation
Strata Gts, LlcAgent% National Registered Agents I
2390 E Camelback Rd
Phoenix, Az 85016
2013-06-27Certificate Of Cancellation

Other NATIONAL REGISTERED AGENTS