Active
Updated 7/15/2025 12:00:00 AM

Alliance Residential Realty, LLC

Alliance Residential Realty, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 12, 2020, under the California Secretary of State’s registration number 202023410167. It is currently listed as an active entity.

The principal and mailing address of Alliance Residential Realty, LLC is 7135 E Camelback Road, Suite 360, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Alliance Residential Realty, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202023410167
Date Filed August 12, 2020
Company Age 4 years 11 months
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 Residential Real Estate

The data on Alliance Residential Realty, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

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
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Baker Street Holdings L.L.C.
7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251
Authorized person for 23 entities. See all →
Manager
John T Rippel
7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251
Authorized person for 10 entities. See all →
Manager
Nick Chapman
7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/7/2022
Effective Date
Description

Principal Address 1
From: 100 N. Crescent Drive
To: 7135 E Camelback Road, Suite 360

Principal City
From: Beverly Hills
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90210
To: 85251

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Filing Office Statement
Filed Date 8/25/2020
Effective Date 8/25/2020
Description
Event Type Initial Filing
Filed Date 8/12/2020
Effective Date
Description

Document Images