Active
Updated 3/9/2025 10:40:37 AM

Golden State Radiology, P.c.

Golden State Radiology, P.c. is a Professional Corporation located in Scottsdale, AZ. Established on May 17, 2024, this corporation is officially registered under the document number 6234199 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 10458 E. Jomax Road, #100, Scottsdale, CA 85262, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Golden State Radiology, P.c.
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 6234199
Date Filed May 17, 2024
Company Age 11 months
State CA
Status Active
Formed In California
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Golden State Radiology, P.c. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

10458 E. Jomax Road, #100
Scottsdale, CA 85262

Mailing Address

10458 E. Jomax Road, #100
Scottsdale, CA 85262

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2024
Effective Date
Description

Annual Report Due Date
From: 8/15/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/17/2024
Effective Date
Description

Document Images

No Document Images