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

D9 Manufacturing, Inc.

D9 Manufacturing, Inc. is a Stock Corporation located in Phoenix, AZ. Established on March 23, 2017, this corporation is officially registered under the document number 4007533 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2901 E Camelback Rd Ste 200, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Registered Agent Inc as its official registered agent, located at 1401 21st Street Suite 370, Sacramento, CA 95811.

Filing information

Company Name D9 Manufacturing, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4007533
Date Filed March 23, 2017
Company Age 8 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MANUFACTURING

The data on D9 Manufacturing, Inc. 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

2901 E Camelback Rd Ste 200
Phoenix, AZ 85016

Mailing Address

2901 E Camelback Rd Ste 200
Phoenix, AZ 85016

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Chief Executive Officer
Ferrel H Raskin
2901 E Camelback Rd Ste 200
Phoenix, AZ 85016
Chief Financial Officer
Russell A Stamm
2901 E Camelback Rd Ste 200
Phoenix, AZ 85016
Secretary
Russell A Stamm
2901 E Camelback Rd Ste 200
Phoenix, AZ 85016

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/19/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/29/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 3/23/2017
Effective Date
Description

Document Images