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

Spoc Proteomics Inc.

Spoc Proteomics Inc. is a Stock Corporation located in Scottsdale, AZ. Established on February 13, 2018, this corporation is officially registered under the document number 4112375 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7201 E Henkel Way Ste 285, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Spoc Proteomics Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4112375
Date Filed February 13, 2018
Company Age 7 years 5 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 BIOTECHNOLOGY

The data on Spoc Proteomics 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

7201 E Henkel Way Ste 285
Scottsdale, AZ 85255

Mailing Address

7201 E Henkel Way Ste 285
Scottsdale, AZ 85255

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
Bharath Takulapalli
1600 Adams Dr. Ste 236
Menlo Park, CA 94025
Chief Financial Officer
Mukilan Mohan
1600 Adams Dr. Ste 236
Menlo Park, CA 94025
Secretary
Mukilan Mohan
1600 Adams Dr. Ste 236
Menlo Park, CA 94025

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/29/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 10/24/2023
Effective Date
Description

Filing Name
From: Inanobio, Inc.
To: Spoc Proteomics Inc.

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 2/13/2018
Effective Date
Description

Document Images