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

Lifestance Health, Inc.

Lifestance Health, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on September 9, 2020, this corporation is officially registered under the document number 4641831 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4800 N. Scottsdale Rd Suite 2500, Scottsdale, AZ 85251, 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 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Lifestance Health, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4641831
Date Filed September 9, 2020
Company Age 4 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 Manage administrative duties of behavioral healthcare practicesE

The data on Lifestance Health, Inc. 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

4800 N. Scottsdale Rd Suite 2500
Scottsdale, AZ 85251

Mailing Address

4800 N. Scottsdale Rd Suite 2500
Scottsdale, AZ 85251

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Kenneth Burdick
4800 N. Scottsdale Rd Suite 2500
Scottsdale, AZ 85251
Authorized person for 2 entities. See all →
Secretary
Ryan Pardo
4800 N. Scottsdale Rd Suite 2500
Scottsdale, AZ 85251
Authorized person for 7 entities. See all →
Chief Financial Officer
Warren Gouk
4800 N. Scottsdale Rd Suite 2500
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/31/2024
Effective Date
Description

Principal Address 1
From: 4800 N. Scottsdale Rd, Ste 6000
To: 4800 N. Scottsdale Rd

Principal Address 2
From:
To: Suite 2500

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

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 8/4/2023
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 Initial Filing
Filed Date 9/9/2020
Effective Date
Description

Document Images