Terminated
Updated 3/27/2025 8:16:08 PM

Tyrone Hanks Medical Corporation

Tyrone Hanks Medical Corporation is a General Corporation located in Mesa, AZ. Established on April 9, 2015, this corporation is officially registered under the document number 3774002 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 1635 N. Greenfield Road, Mesa, AZ 85205 and mailing address is 1635 N Greenfield Rd, Mesa, AZ 85205, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Tyrone Hanks Medical Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3774002
Date Filed April 9, 2015
Company Age 10 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/14/2016

The data on Tyrone Hanks Medical Corporation 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

1635 N. Greenfield Road
Mesa, AZ 85205

Mailing Address

1635 N Greenfield Rd
Mesa, AZ 85205

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/14/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1344402
To:

Event Type Election to Terminate
Filed Date 4/14/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1344401
To:

Event Type Statement of Information
Filed Date 9/9/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F813519
To:

Event Type Initial Filing
Filed Date 4/9/2015
Effective Date
Description

Document Images

No Document Images