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

Cohesive Networks 2, Inc.

Cohesive Networks 2, Inc. is a Stock Corporation located in Chandler, AZ. Established on December 15, 2016, this corporation is officially registered under the document number 3970319 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 122 E. 42nd St 18th FL, New York, NY 10168.

Filing information

Company Name Cohesive Networks 2, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3970319
Date Filed December 15, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Florida
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Professional Employer Organization

The data on Cohesive Networks 2, 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

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Secretary
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 53 entities. See all →
Chief Financial Officer
Kara Childress
1475 S. Price Rd.
Chandler, AZ 85286
Authorized person for 56 entities. See all →
Chief Executive Officer
Kara Childress
1475 S. Price Rd.
Chandler, AZ 85286
Authorized person for 56 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/20/2024
Effective Date
Description

Principal Address 1
From: 3501 E. Frontage Rd,
To: 1475 S. Price Rd

Principal Address 2
From: #350
To:

Principal City
From: Tampa
To: Chandler

Principal State
From: FL
To: Az

Principal Postal Code
From: 33607
To: 85286

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

Event Type Statement of Information
Filed Date 11/28/2023
Effective Date
Description

Principal Address 1
From: 2600 W. Geronimo Place
To: 3501 E. Frontage Rd,

Principal Address 2
From: Suite 100
To: #350

Principal City
From: Chandler
To: Tampa

Principal State
From: Az
To: FL

Principal Postal Code
From: 85224
To: 33607

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

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 12/15/2016
Effective Date
Description

Document Images