Terminated
Updated 3/24/2025 8:39:30 AM

Alliance Residential Builders Northern California, Inc.

Alliance Residential Builders Northern California, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 12, 2018, this corporation is officially registered under the document number 4099386 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7135 E Camelback Road, Suite 360, Scottsdale, AZ 85251, 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.

Filing information

Company Name Alliance Residential Builders Northern California, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4099386
Date Filed January 12, 2018
Company Age 7 years 3 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/17/2024

The data on Alliance Residential Builders Northern California, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251

Mailing Address

7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/17/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/17/2024 1:30:37 Pm

Event Type Statement of Information
Filed Date 10/30/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/15/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 1/12/2018
Effective Date
Description

Document Images

No Document Images