Suspended - FTB
Updated 3/29/2025 3:09:37 AM

Dhany, Inc.

Dhany, Inc. is a General Corporation located in Phoenix, AZ. Established on December 27, 2013, this corporation is officially registered under the document number 3631248 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 11811 N. Tatum Blvd., 2400, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Gkl Corporate/search, Inc. as its official registered agent.

Filing information

Company Name Dhany, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3631248
Date Filed December 27, 2013
Company Age 11 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Dhany, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

11811 N. Tatum Blvd., 2400
Phoenix, AZ 85028

Mailing Address

11811 N. Tatum Blvd., 2400
Phoenix, AZ 85028

Agent

1505 Corporation
Gkl Corporate/search, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/9/2024
Effective Date
Description

Principal Address 1
From: 40 Technology Drive, Suite 2c
To: 11811 N. Tatum Blvd.

Principal Address 2
From:
To: 2400

Principal City
From: Warren
To: Phoenix

Principal State
From: Nj
To: Az

Principal Postal Code
From: 07059
To: 85028

Annual Report Due Date
From: 12/31/2019 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
More...

Document Images