Active
Updated 3/21/2025 6:08:12 PM

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.

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 7 months
State AZ
Status Active
Formed In Delaware
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 Lifestance Health, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

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

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 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 Statement of Information
Filed Date 7/18/2022
Effective Date
Description

Principal Address 1
From: 10655 Ne 4th St, Ste 901
To: 4800 N. Scottsdale Rd, Ste 6000

Principal City
From: Bellevue
To: Scottsdale

Principal State
From: WA
To: Az

Principal Postal Code
From: 98004
To: 85251

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833

Event Type Initial Filing
Filed Date 9/9/2020
Effective Date
Description

Document Images