Terminated
Updated 3/5/2025 9:18:20 PM

Cognitive Clinical Trials, LLC

Cognitive Clinical Trials, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on July 14, 2023, under the California Secretary of State’s registration number 202358210138. It is currently listed as an terminated entity.

The principal and mailing address of Cognitive Clinical Trials, LLC is 50 West Vaughn St., Ste. 201, Gilbert, AZ 85234, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cognitive Clinical Trials, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202358210138
Date Filed July 14, 2023
Company Age 1 year 9 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/09/2024

The data on Cognitive Clinical Trials, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/5/2025.

Contact details

Principal Address

50 West Vaughn St., Ste. 201
Gilbert, AZ 85234

Mailing Address

50 West Vaughn St., Ste. 201
Gilbert, AZ 85234

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 8/10/2023
Effective Date
Description

Principal Address 1
From: 50 West Vaughn Ave., Ste 201
To: 50 West Vaughn St.

Principal Address 2
From:
To: Ste. 201

Annual Report Due Date
From: 10/12/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/14/2023
Effective Date
Description

Document Images