DIZON REALTY, INC.

address: 16830 Ventura Blvd Ste #360, Encino, CA 91436

DIZON REALTY, INC. (Entity# 04069105) is a corporation registered with California Secretary of State. The business incorporation date is October 3, 2017. The corporation status is Active.

Business Overview

Corporation Number04069105
Corporation NameDIZON REALTY, INC.
Incorporation Date2017-10-03
Corporation StatusActive
Mailing Address 16830 Ventura Blvd Ste #360
Encino
CA 91436
Agent NameCALIFORNIA CORPORATE AGENTS, INC.
Registered Agent Address 16830 Ventura Blvd Suite #360
Encino
CA 91436
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-10-04

Office Location

Street Address 16830 VENTURA BLVD STE #360
CityENCINO
StateCA
Zip Code91436

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Thomasblinmd, P.C. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-09-11
Green Science Delivery 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-04-24
Hubble Payment Solutions, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 ** RESIGNED ON 08/18/2017 2016-08-29
Knowledge Worlds 16830 Ventura Blvd Ste #360, Encino, CA 91436 KAMARAJ SHANKARALINGAM 2017-03-20
Nl Trucking Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-03-06
Driforce Restoration, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-04-27
Cascade Consulting Group, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 FONG SIMON YU 2017-09-15
God of Money Title Loan Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 RUSSELL DAN TANG 2017-04-10
Eddera and Kind Inc 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2016-11-21
International Trade Bridge, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CARLOS M CALDAS 2017-07-28

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Cko Corp 16969 Escalon Dr, Encino, CA 91436 LEGALZOOM.COM, INC. 2017-09-20
Yates, Inc. 16000 Ventura Blvd Ste 1000 10th Fl, Encino, CA 91436 JOHN YATES 2017-10-10
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Nia Vardalos Party Rentals, Inc. 16030 Ventura Blvd., Suite 240, Encino, CA 91436 NIA VARDALOS 2017-10-09
Weld-Tech Pro Usa, Inc. 16430 Ventura Blvd #305, Encino, CA 91436 BARRY ALAN BERNSTEIN 2017-10-03
Co-Parent Coalition 4917 Collett Ave, Encino, CA 91436 MICHAEL AGAJANIAN 2017-09-26
S P Medical Management Inc. 16311 Ventura Blvd Ste 1210, Encino, CA 91436 SIMIN HASHEMIZADEH 2017-10-03
Bonobos & Friends Inc 16000 Ventura Blvd #410, Encino, CA 91436 STEVE JAFFE 2017-10-12
Epic Remodeling, Inc. 16350 Ventura Blvd Unit D103, Encino, CA 91436 EYAL ELROM 2017-09-21
Hala Looya Productions, Inc. 15821 Ventura Blvd Ste #500, Encino, CA 91436 JOEL BARAL 2017-09-22

Business Officer

Role Officer Name Officer Address
CEO
Agent CALIFORNIA CORPORATE AGENTS, INC.

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Watchtower Inc. 15332 Antioch St #541, Pacific Palisades, CA 90272 SAMEER W AZIZ 2017-10-17
Novalsys, Inc. 902 Broadway 6th Fl, New York, NY 10010 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-13
Shashe, Inc. 1804 Garnet Ave Ste 396, San Diego, CA 92109 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-13
Infinet Wireless Inc 9601 Asheboro St, Frisco, TX 75035 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-12
Accent Decor, Inc. 6550-A Jimmy Carter Blvd, Norcross, GA 30071 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-12
Valley Lights Church 696 San Ramon Valley Blvd Ste X, Danville, CA 94526 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-12
Ict Construction and Technology Corporation 3830 Commerce Dr, Saint Charles, IL 60174 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-11
The Green Gazoo 8816 W Foothill Blvd Ste 103-420, Rancho Cucamonga, CA 91730 SAMUEL GATES 2017-10-09
Two Peas Solutions, Inc. 1775 E Palm Canyon Dr Ste 110-1013, Palm Springs, CA 92264 ORLANDO PETERS III 2017-10-05
Eoflow, Inc. 3003 N 1st Street, San Jose, CA 95134 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-03

Competitor

Search similar business entities

City ENCINO
Zip Code 91436
Category realty
Category + City realty + ENCINO

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Dizon and Lam Dmd Inc. 520 Cottonwood St Ste 9, Woodland, CA 95695 MICHAEL LAM 2011-08-10
Kenneth P Dizon, Do, Inc 930 West Main St., Barstow, CA 92311 KENNETH P DIZON 2017-10-04
R. Dizon Productions, Inc. 699 Ranson Dr, San Jose, CA 95133 AURORA BUSS DE LEON 1981-08-11
Dizon Agency 873 Sutter St Ste B, San Francisco, CA 94109 KRIS DIZON 2002-05-16
Brenda O. Dizon Dmd Inc. 520 Cottonwood Street #9, Woodland, CA 95695 BRENDA O DIZON 2002-06-24
Senen B Dizon, Inc. 2445 Calorillo Dr, Hayward, CA 94804 SENEN B DIZON 2011-01-21
Dizon Development, Inc 3410 La Sierra Ave, Riverside, CA 92463 DAISY DIZON THOMAS 2015-12-15
Teresita L. Dizon, Dmd, Inc. 2690 S White Rd Ste 90, San Jose, CA 95148 TERESITA L.DIZON MAGAHIS 1994-01-01
Dizon Homes, Inc. 5280 Arezzo Dr, San Jose, CA 95138 MARIO DIZON 1996-12-16
Dizon International, Inc. 2550 Fifth Ave Ste 1008, San Diego, CA 92103 1978-06-05

If you wish to provide additional information about DIZON REALTY, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.