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

Ketamine CA Pc

Ketamine CA Pc is a Professional Corporation located in Phoenix, AZ. Established on June 26, 2018, this corporation is officially registered under the document number 4166729 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3724 N. 3rd St., Suite 301, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833.

Filing information

Company Name Ketamine CA Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4166729
Date Filed June 26, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MEDICINE

The data on Ketamine CA Pc 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

3724 N. 3rd St., Suite 301
Phoenix, AZ 85012

Mailing Address

3724 N. 3rd St., Suite 301
Phoenix, AZ 85012

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Secretary
Challen Waychoff
3724 N. 3rd St., Suite 301
Phoenix, AZ 85012
Chief Executive Officer
Christopher Ray
3724 N. 3rd St., Suite 301
Phoenix, AZ 85012
Director
Christopher Ray
3724 N. 3rd St., Suite 301
Phoenix, AZ 85012
Chief Financial Officer
Rogelio Monzon
3724 N. 3rd St., Suite 301
Phoenix, AZ 85012

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/10/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge80206
To:

Event Type Statement of Information
Filed Date 10/14/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: Ga00956
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/30/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images