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

Opa Therapeutics Inc.

Opa Therapeutics Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 23, 2020, this corporation is officially registered under the document number 4586980 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 11988 E. Yearling Rd., Scottsdale, AZ 85255 and mailing address is 203 N Lasalle Street, Suite 1700, Chicago, IL 60601, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Asa Markel as its official registered agent, located at 19191 S. Vermont Avenue Suite 420, Torrance, CA 90502.

Filing information

Company Name Opa Therapeutics Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4586980
Date Filed April 23, 2020
Company Age 5 years 3 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RESEARCH AND DEVELOPMENT OF MEDICAL DRUGS

The data on Opa Therapeutics 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

11988 E. Yearling Rd.
Scottsdale, AZ 85255

Mailing Address

203 N Lasalle Street, Suite 1700
Chicago, IL 60601

Agent

Individual
Asa Markel
19191 S. Vermont Avenue Suite 420
Torrance, CA 90502
Registered agent for 2 entities

Principal(s)

Secretary
Harutaka Fujii
11988 E. Yearling Rd.
Scottsdale, AZ 85255
Chief Financial Officer
Yasunari Kashihara
11988 E. Yearling Rd.
Scottsdale, AZ 85255
Chief Executive Officer
Yasuo Urata
11988 E. Yearling Rd.
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/3/2023
Effective Date
Description

Principal Address 1
From: 3246 Sitio Avellana
To: 3200 Paseo Village Way

Principal Address 2
From:
To: Unit 3421

Principal City
From: Carlsbad
To: San Diego

Principal Postal Code
From: 92009
To: 92130

Annual Report Due Date
From: 04/30/2024 12:00:00 Am
To: 04/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/27/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

CRA Changed
From: Joji Kagei 19191 S. Vermont Avenue, Suite 420 torrance, CA 90502
To: Asa Markel 19191 S. Vermont Avenue, Suite 420 torrance, CA 90502

Event Type Initial Filing
Filed Date 4/23/2020
Effective Date
Description

Document Images