General Information

Morpho Trak, Inc.


Address 5515 E. La Palma Avenue, Suite 100
Anaheim
CA, 92807
Form date October 30, 1990
Type Foreign Corporation
ID 19901098767
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Morpho Trak, Inc. is officially a foreign corporation situated in the city of Anaheim. Its full address is as follows: 5515 E. La Palma Avenue, Suite 100, Anaheim, 92807 (coordinates: 33.861802, -117.794617). Morpho Trak, Inc. has been subject to the Colorado Secretary of State jurisdiction since 10/30/1990, when it was incorporated with id number 19901098767. The Corporation Company, the registered agent, is located at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the SoS was "Application for Authority" procured on 1990-10-30. Other filings cover: "Amendment" procured on 1993-09-01, "Statement of Older Periodic Report" (1994-10-28), "Statement of Older Periodic Report" (1996-12-23) and more - to be found below. Other companies in the vicinity include: Peter A. Ripper & Assoc., Inc., North Denver Hill Corporation, Alliance Direct Lending Incorporated, Peoplemark, Inc., One Stop Exotic Auto Rentals.
Company transactions
Received date Transaction ID Description Comment
1990-10-30
19901098767 Application for Authority NORTH AMERICAN MORPHO SYSTEMS, INC.
1993-09-01
19931104254 Amendment CHANGE RORA
1994-10-28
19941121331 Statement of Older Periodic Report CORP REPORT
1996-12-23
19961167109 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19921109185 Statement of Older Periodic Report CR1992 - 11/09/1992 - 19921109185
1998-01-06
19981002191 Entity Name Change NORTH AMERICAN MORPHO SYSTEMS, INC.
1999-03-30
19991059071 Statement of Older Periodic Report PERIODIC REPORT
2001-02-22
20011038397 Statement of Older Periodic Report CORP REPORT
2002-10-23
20021294194 Statement of Older Periodic Report CORP REPORT
2003-12-29
20031407991 Statement of Older Periodic Report 2003 PERIODIC REPORT
2004-11-03
20041385894 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2006-02-08
20061058153 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-01-05
20071007394 File Report
2007-11-26
20071535133 File Report
2008-11-05
20081587300 File Report Change of Entity Address
2009-06-04
20091308979 Statement of Change Changed entity name;
2009-11-24
20091617416 File Report
2010-11-03
20101607955 File Report Change of Entity Address
2011-11-11
20111627338 File Report
2012-11-19
20121635376 File Report Change of Entity Address
2013-11-18
20131660256 File Report Removed entity mailing address; / Change of Entity Address
2014-11-07
20141685151 File Report
2015-10-19
20151670259 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-11-18
20161779333 File Report Removed entity mailing address; / Change of Entity Address