Merged Out
Updated 3/27/2025 10:31:53 PM

Emme Diane, Inc.

Emme Diane, Inc. is a General Corporation located in Scottsdale, AZ. Established on May 18, 2015, this corporation is officially registered under the document number 3786666 with the California Secretary of State. It currently holds an mergedout status.

The primary address of the corporation is 9331 E. Calle De Valle, Scottsdale, AZ 85255 and mailing address is 9331 E Calle De Valle, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Emily Diane Burg as its official registered agent, located at 354 N. Sunrise Ave Ste. 100 Studio 114, Roseville, CA 95661.

Filing information

Company Name Emme Diane, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3786666
Date Filed May 18, 2015
Company Age 9 years 11 months
State AZ
Status Merged Out
Formed In California
Statement of Info Due Date 01/01/0001
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/06/2020

The data on Emme Diane, Inc. 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

9331 E. Calle De Valle
Scottsdale, AZ 85255

Mailing Address

9331 E Calle De Valle
Scottsdale, AZ 85255

Agent

Individual
Emily Diane Burg
354 N. Sunrise Ave Ste. 100 Studio 114
Roseville, CA 95661

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Merger
Filed Date 10/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1591312
To:

Legacy Comment
From: Outgoing-merged Into Nq Az Emme Diane, Inc.
To:

Event Type Statement of Information
Filed Date 7/8/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G780538
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 3/21/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fk56823
To:

More...

Document Images