Active
Updated 3/22/2025 4:59:16 AM

Ryno Strategic Solutions, LLC

Ryno Strategic Solutions, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 27, 2020, under the California Secretary of State’s registration number 202021310410. It is currently listed as an active entity.

The principal and mailing address of Ryno Strategic Solutions, LLC is 22601 N 17th Avenue, Suite 250, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ryno Strategic Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202021310410
Date Filed July 27, 2020
Company Age 4 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ryno Strategic Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

22601 N 17th Avenue, Suite 250
Phoenix, AZ 85027

Mailing Address

22601 N 17th Avenue, Suite 250
Phoenix, AZ 85027

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/8/2022
Effective Date
Description

Principal Address 1
From: 22601 N 17th Avenue Suite 250
To: 22601 N 17th Avenue

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 250

Event Type Statement of Information
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21312865
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/2/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/27/2020
Effective Date
Description

Document Images