You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CEREMARK PHARMA LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company3/27/20133/27/2013DomesticProfit5/11/2022Merger
Back To Top

Organization Information

Business Purpose5417 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Scientific Research and Development Services (physical, engineering, life sciences, social sciences, humanities) Capital Stock
Charter CountyOhioControl Number99ZPZ
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address1609 WARWOOD AVE
WHEELING, WV, 26003
Mailing Address1609 WARWOOD AVE
WHEELING, WV, 26003
USA
Notice of Process AddressROBERT P. FITZSIMMONS
1609 WARWOOD AVE
WHEELING, WV, 26003
Principal Office Address1609 WARWOOD AVE
WHEELING, WV, 26003
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberROBERT P. FITZSIMMONS + JAMES "BUS" COOK, JR.
1609 WARWOOD AVE
WHEELING, WV, 26003
MemberJULIAN E. BAILES, M.D. + BILLY L. WEST JR.
1100 W ANNA LN
LAKE FOREST, IL, 60045
MemberBENNET I. OMALU MD + JORGE R. BARRIO MD
8150 SCENIC TRAILS WAY
SACRAMENTO, CA, 95829
MemberGARY W. SMALL MD
760 WESTWOOD PLAZA
STE 38-251
LOS ANGELES, CA, 90024
OrganizerROBERT P. FITZSIMMONS
1609 WARWOOD AVE
WHEELING, WV, 26003
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
TAUMARKTRADENAME6/17/2013
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
9/26/2018TAUMARK, LLC
6/30/2014CTEM, LLC
Date Old Name
Back To Top
Date Amendment
5/11/2022MERGER: MERGING CEREMARK PHARMA LLC, A QUALIFIED WV LIMITED LIABILITY COMPANY WITH AND INTO CEREMARK PHARMA, LLC, A NON-QUALIFIED DE ORGANIZATION, THE SURVIVOR
10/3/2018NAME CHANGE: FROM TAUMARK, LLC
9/26/2018NAME CHANGE: FROM TAUMARK, LLC
6/30/2014NAME CHANGE: FROM CTEM, LLC
Date Amendment
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017
2016
2015
2014
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, March 18, 2024 — 10:58 PM