Terminated
Updated 7/15/2025 12:00:00 AM

Avella Patient Access Program, Inc.

Avella Patient Access Program, Inc. is a Stock Corporation located in Phoenix, AZ. Established on September 19, 2017, this corporation is officially registered under the document number 4066715 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 24416 N. 19th Ave., Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Avella Patient Access Program, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4066715
Date Filed September 19, 2017
Company Age 8 years
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/04/2020
Type of Business MAIL ORDER PHARMACY

The data on Avella Patient Access Program, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

24416 N. 19th Ave.
Phoenix, AZ 85085

Mailing Address

24416 N. 19th Ave.
Phoenix, AZ 85085

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Edward Andrew Lagerstrom
24416 N. 19th Ave.
Phoenix, AZ 85085
Secretary
Karen Elizabeth Peterson
24416 N. 19th Ave.
Phoenix, AZ 85085
Chief Financial Officer
Peter Marshall Gill
24416 N. 19th Ave.
Phoenix, AZ 85085
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/8/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj30721
To:

Event Type Termination
Filed Date 9/4/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1586865
To:

Event Type Statement of Information
Filed Date 7/23/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G811322
To:

Event Type Initial Filing
Filed Date 9/19/2017
Effective Date
Description

Document Images