Active
Updated 12/25/2024 5:39:19 AM

True Marker Pharmaceuticals, Inc.

True Marker Pharmaceuticals, Inc. is a Stock Corporation located in Phoenix, AZ. Established on January 4, 2024, this corporation is officially registered under the document number 6040021 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4602 E Elwood St, Ste 11, Phoenix, AZ 85040, 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.

Filing information

Company Name True Marker Pharmaceuticals, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 6040021
Date Filed January 4, 2024
Company Age 1 year 3 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on True Marker Pharmaceuticals, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 12/25/2024.

Contact details

Principal Address

4602 E Elwood St, Ste 11
Phoenix, AZ 85040

Mailing Address

4602 E Elwood St, Ste 11
Phoenix, AZ 85040

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

Chris Mays
2804 Gateway Oaks Dr., Sacramento, CA

Jody Moua
2804 Gateway Oaks Dr., Sacramento, CA

Kristen Carter
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/1/2024
Effective Date
Description

Principal Address 1
From: 4636 E Elwood St
To: 4602 E Elwood St

Principal Address 2
From: Ste 1
To: Ste 11

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/18/2024
Effective Date
Description

Annual Report Due Date
From: 4/3/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 1/4/2024
Effective Date
Description

Document Images