Active
Updated 3/31/2025 12:00:00 AM

Republic Services Alliance Group Iv, Inc.

Republic Services Alliance Group Iv, Inc. is a Stock Corporation located in Phoenix, AZ. Established on June 7, 2017, this corporation is officially registered under the document number 4031739 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 18500 North Allied Way, Phoenix, AZ 85054, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Republic Services Alliance Group Iv, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4031739
Date Filed June 7, 2017
Company Age 8 years 1 month
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 SOLID WASTE MANAGEMENT

The data on Republic Services Alliance Group Iv, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

18500 North Allied Way
Phoenix, AZ 85054

Mailing Address

18500 North Allied Way
Phoenix, AZ 85054

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
Calvin R Boyd
18500 North Allied Way
Phoenix, AZ 85054
Authorized person for 67 entities. See all →
Director
Elyse M. Carlsen
18500 North Allied Way
Phoenix, AZ 85054
Authorized person for 62 entities. See all →
Chief Executive Officer
Julia Arambula
18500 North Allied Way
Phoenix, AZ 85054
Authorized person for 66 entities. See all →
Secretary
Lauren Mckeon
18500 North Allied Way
Phoenix, AZ 85054
Authorized person for 68 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/25/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/12/2023
Effective Date
Description
Event Type Initial Filing
Filed Date 6/7/2017
Effective Date
Description

Document Images