Verve Medical, Inc. is a For-Profit (Business) Corporation located in Paradise Valley, AZ. Established on September 15, 2020, this corporation is officially registered under the document number 23130321 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 3504 E. Claremont Ave., Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Mark Chimenti from Orange County CA, holding the position of CEO (Chief Executive Officer); Robyn Thornburgh from Orange County CA, serving as the Director; Terrance J Buelna from Orange County CA, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent, located at 8825 North 23rd Avenue, Suite 100, Phoenix, AZ 85021.
As of the latest update, Verve Medical, Inc. filed its last annual reports on October 18, 2024
Active
Updated 12/8/2025 12:13:00 PM
Verve Medical, Inc.
Filing information
Company Name
Verve Medical, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23130321
Date Filed
September 15, 2020
Company Age
5 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
10/18/2024
Approval Date
09/24/2020
Original Incorporation Date
11/16/2011
Domicile State
Delaware
Business Type
Manufacturing (33)
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
09/15/2025
The data on Verve Medical, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/8/2025.
Contact details
Principal Address
3504 E. Claremont Ave.
Paradise Valley, AZ 85253
Attention: Randal L Buness
County: Maricopa
Last Updated: 10/18/2024
Paradise Valley, AZ 85253
Attention: Randal L Buness
County: Maricopa
Last Updated: 10/18/2024
Entity Principal Office Address
2140 South Dupont Highway
Camden, De 19934
Last Updated: 02/06/2025
County: Kent
Camden, De 19934
Last Updated: 02/06/2025
County: Kent
Statutory Agent Information
Paracorp Incorporated
8825 North 23rd Avenue, Suite 100
Phoenix, Az 85021
Agent Last Updated: 02/06/2025
County: Maricopa
Appointed Status: Resigned 1/17/2025
8825 North 23rd Avenue, Suite 100
Phoenix, Az 85021
Agent Last Updated: 02/06/2025
County: Maricopa
Appointed Status: Resigned 1/17/2025
Officer/Director Details
Mark Chimenti
CEO (Chief Executive Officer)
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
CEO (Chief Executive Officer)
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
Robyn Thornburgh
Director
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
Director
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
Terrance J Buelna
Officer
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
Officer
17181 S. Pacific Ave., Sunset Beach
Orange County, CA 90742
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statutory Agent Resignation
Barcode ID
25012208487380
Filed Date
1/17/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24101815464611
Filed Date
10/18/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24091701148400
Filed Date
9/17/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23081609496729
Filed Date
8/16/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22071817126835
Filed Date
7/18/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21082011185396
Filed Date
8/20/2021
Status
Approved
Document Type
Application for Authority
Barcode ID
20092214233950
Filed Date
9/22/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/22/2020
Barcode ID
20092214233950
Name Type
True Name
Name
Verve Medical, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
07/18/2022
Report Year
2023
Filed Date
08/16/2023
Report Year
2021
Filed Date
08/20/2021
Report Year
2024
Filed Date
10/18/2024
Document Images
Statutory Agent Resignation
1/17/2025
2024 Annual Report
10/18/2024
Delinquent Annual Report (Day 1)
9/17/2024
2023 Annual Report
8/16/2023
2022 Annual Report
7/18/2022
More...
Other companies in Paradise Valley