Active
Updated 3/27/2025 7:47:40 AM

Dinan & Company, LLC

Dinan & Company, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 22, 2015, under the California Secretary of State’s registration number 201517510537. It is currently listed as an active entity.

The principal and mailing address of Dinan & Company, LLC is 307 N Gateway Blvd, Phoenix, AZ 85008, where all official business activities and communication are managed.

For legal purposes, Robert Ullman serves as the registered agent for the company, located at 1060 Granada Drive, Pacifica, CA 94044, handling all compliance and official matters for company.

Filing information

Company Name Dinan & Company, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201517510537
Date Filed June 22, 2015
Company Age 9 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dinan & Company, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

307 N Gateway Blvd
Phoenix, AZ 85008

Mailing Address

307 N Gateway Blvd
Phoenix, AZ 85008

Agent

Individual
Robert Ullman
1060 Granada Drive
Pacifica, CA 94044

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/21/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2025 12:00:00 Am
To: 6/30/2027 12:00:00 Am

Labor Judgement
From: Y
To: N

Event Type Statement of Information
Filed Date 8/22/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: Y

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 12/7/2017
Effective Date
Description
More...

Document Images