Active
Updated 7/15/2025 12:00:00 AM

Health Diagnostics Of California, A Professional Corporation

Health Diagnostics Of California, A Professional Corporation is a Professional Corporation located in Scottsdale, AZ. Established on June 4, 2007, this corporation is officially registered under the document number 4255637 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16220 N. Scottsdale Rd, Suite 600, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Health Diagnostics Of California, A Professional Corporation
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4255637
Date Filed June 4, 2007
Company Age 18 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RADIOLOGY

The data on Health Diagnostics Of California, A Professional Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Mailing Address

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Director
Howard J Simon
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254
Authorized person for 4 entities. See all →
Chief Executive Officer
Howard J. Simon
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254
Authorized person for 4 entities. See all →
Chief Financial Officer
Howard J. Simon
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254
Authorized person for 4 entities. See all →
Secretary
Keenan Simon
16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/25/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 03/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

Principal Address 1
From: 6900 E. Camelback Road, Suite 700
To: 16220 N. Scottsdale Rd, Suite 600

Principal Postal Code
From: 85251
To: 85254

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Legacy Conversion
Filed Date 3/20/2019
Effective Date
Description

Legacy Comment
From: Health Diagnostics Of California, LLC
To:

Legacy Comment
From: From CA LLC 200715610078
To:

Event Type Initial Filing
Filed Date 6/4/2007
Effective Date
Description

Document Images