Active
Updated 3/25/2025 8:59:03 AM

The Dealer Alliance Group, Inc.

The Dealer Alliance Group, Inc. is a General Corporation located in Scottsdale, AZ. Established on April 26, 2017, this corporation is officially registered under the document number 4019553 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 26032 N 88th Way, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Meghan K. Despain as its official registered agent, located at 1011 Camino Del Rio South, Suite 210, San Diego, CA 92108.

Filing information

Company Name The Dealer Alliance Group, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4019553
Date Filed April 26, 2017
Company Age 8 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on The Dealer Alliance Group, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

26032 N 88th Way
Scottsdale, AZ 85255

Mailing Address

26032 N 88th Way
Scottsdale, AZ 85255

Agent

Individual
Meghan K. Despain
1011 Camino Del Rio South, Suite 210
San Diego, CA 92108

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/2/2024
Effective Date
Description

Principal Address 1
From: 7373 Mohawk Street
To: 26032 N 88th Way

Principal City
From: La Mesa
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91942
To: 85255

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H047134
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/24/2020
Effective Date
Description
More...

Document Images

No Document Images