Active
Updated 3/26/2025 2:42:03 PM

Cheryl M Health Muse, Inc.

Cheryl M Health Muse, Inc. is a General Corporation located in Rimrock, AZ. Established on September 9, 2016, this corporation is officially registered under the document number 3944310 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2840 E Crazy Hourse Circle, Rimrock, AZ 86351, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Allan Rosenthal as its official registered agent, located at 4766 Park Granada 101, Calabasas, CA 91302.

Filing information

Company Name Cheryl M Health Muse, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3944310
Date Filed September 9, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cheryl M Health Muse, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

2840 E Crazy Hourse Circle
Rimrock, AZ 86351

Mailing Address

2840 E Crazy Hourse Circle
Rimrock, AZ 86351

Agent

Individual
Allan Rosenthal
4766 Park Granada 101
Calabasas, CA 91302

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Principal Address 1
From: 624 E Winnie Way
To: 2840 E Crazy Hourse Circle

Principal City
From: Arcadia
To: Rimrock

Principal State
From: CA
To: Az

Principal Postal Code
From: 91006
To: 86351

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

CRA Changed
From: Cheryl Ann Meyer 624 E Winnie Way arcadia, CA 91006
To: Allan Rosenthal 4766 Park Granada calabasas, CA 91302

Event Type Statement of Information
Filed Date 6/1/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/9/2016
Effective Date
Description

Document Images