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

Genrx Corp

Genrx Corp is a Stock Corporation located in Scottsdale, AZ. Established on September 30, 2014, this corporation is officially registered under the document number 3715825 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 17250 N Hartford Dr Ste 115, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Genrx Corp
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3715825
Date Filed September 30, 2014
Company Age 10 years 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RETAIL PHARMACY THAT DISPENSES DERM MEDICINES

The data on Genrx Corp 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

17250 N Hartford Dr Ste 115
Scottsdale, AZ 85255

Mailing Address

17250 N Hartford Dr Ste 115
Scottsdale, AZ 85255

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Chief Executive Officer
R. Sean Lonergan
17250 N Hartford Dr Ste 115
Scottsdale, AZ 85255
Secretary
R. Sean Lonergan
17250 N Hartford Dr Ste 115
Scottsdale, AZ 85255
Chief Financial Officer
Thomas D Smith
17250 N Hartford Dr Ste 115
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/27/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/5/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/30/2014
Effective Date
Description

Document Images