Active
Updated 7/15/2025 12:00:00 AM

The New Alliance Group, LLC

The New Alliance Group, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 2, 2022, under the California Secretary of State’s registration number 202251813803. It is currently listed as an active entity.

The principal and mailing address of The New Alliance Group, LLC is 1475 S. Price Rd, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 1325 J Street Suite 1550, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name The New Alliance Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251813803
Date Filed August 2, 2022
Company Age 3 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Professional Employer Services

The data on The New Alliance Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.
1325 J Street Suite 1550
Sacramento, CA 95814

Principal(s)

Manager
Jj Hutzenbiler
1475 S. Price Rd Suite 100
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Manager
Kara Childress
1475 S. Price Rd Suite 100
Chandler, AZ 85286
Authorized person for 56 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/10/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/5/2024
Effective Date
Description

Principal Address 1
From: 2600 W. Geronimo Pl.
To: 1475 S. Price Rd

Principal Address 2
From: Suite 100
To:

Principal Postal Code
From: 85224
To: 85286

Labor Judgement
From: N
To: Y

Event Type Initial Filing
Filed Date 8/2/2022
Effective Date
Description

Document Images