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

Pedalign Holdings, Inc.

Pedalign Holdings, Inc. is a Stock Corporation located in Mesa, AZ. Established on September 26, 2014, this corporation is officially registered under the document number 3713618 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4825 East Ingram Street, Mesa, AZ 85206, 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 Pedalign Holdings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3713618
Date Filed September 26, 2014
Company Age 10 years 10 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 MANUFACTURING

The data on Pedalign Holdings, 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

4825 East Ingram Street
Mesa, AZ 85206

Mailing Address

4825 East Ingram Street
Mesa, AZ 85206

Agent

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

Principal(s)

Applicant
Katrina Hancock Rootmart Corp LLC
57 Winding Way Lane
Union City, CA 94587
Chief Executive Officer
Paul Joyce
4825 East Ingram Street
Mesa, AZ 85206
Chief Financial Officer
Terence Fitzmaurice
4825 East Ingram Street
Mesa, AZ 85206
Secretary
Tom Andrus
4825 East Ingram Street
Mesa, AZ 85206

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/27/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 9/8/2023
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 - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/28/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
More...

Document Images