Active
Updated 3/21/2025 4:43:06 PM

Pinnacle Fertility Midco, Inc.

Pinnacle Fertility Midco, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 29, 2020, this corporation is officially registered under the document number 4624551 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6720 N. Scottsdale Road, Suite 160, Scottsdale, AZ 85253, 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.

Filing information

Company Name Pinnacle Fertility Midco, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4624551
Date Filed July 29, 2020
Company Age 4 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pinnacle Fertility Midco, 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

6720 N. Scottsdale Road, Suite 160
Scottsdale, AZ 85253

Mailing Address

6720 N. Scottsdale Road, Suite 160
Scottsdale, AZ 85253

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/23/2024
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1000 Winter Street
To: 6720 N. Scottsdale Road, Suite 160

Principal City
From: Waltham
To: Scottsdale

Principal State
From: Ma
To: Az

Principal Postal Code
From: 02451
To: 85253

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2025 12:00:00 Am

CRA Changed
From: Perri Melnick 447 Cienega Road big Bear Lake, CA 92315
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Amendment
Filed Date 8/17/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0856878
To:

Legacy Comment
From: Name Change From: Santa Monica Fertility Midco, Inc.
To:

Event Type Statement of Information
Filed Date 7/2/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu55386
To:

Event Type Initial Filing
Filed Date 7/29/2020
Effective Date
Description

Document Images