Active
Updated 3/31/2025 12:00:00 AM

Primus Pharmaceuticals, Inc.

Primus Pharmaceuticals, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 24, 2023, this corporation is officially registered under the document number 5735441 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7373 N Scottsdale Rd Ste B200, Scottsdale, AZ 85253, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Primus Pharmaceuticals, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5735441
Date Filed May 24, 2023
Company Age 2 years
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 Pharmaceutical and Medicine Manufacturing

The data on Primus Pharmaceuticals, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

7373 N Scottsdale Rd Ste B200
Scottsdale, AZ 85253

Mailing Address

7373 N Scottsdale Rd Ste B200
Scottsdale, AZ 85253

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

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

Jd Weir
7373 N Scottsdale Rd Ste B200
Scottsdale, AZ 85253
Michael Martin
7373 N Scottsdale Rd Ste B200
Scottsdale, AZ 85253
Michael Martin
7373 N Scottsdale Rd Ste B200
Scottsdale, AZ 85253

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/3/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/23/2023
Effective Date
Description

Annual Report Due Date
From: 8/22/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/24/2023
Effective Date
Description

Document Images