Active
Updated 3/20/2025 1:15:16 AM

Coso Battery Storage Holdings Ii, LLC

Coso Battery Storage Holdings Ii, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 29, 2021, under the California Secretary of State’s registration number 202110210660. It is currently listed as an active entity.

The principal and mailing address of Coso Battery Storage Holdings Ii, LLC is 8800 N. Gainey Center Dr., Ste 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Coso Battery Storage Holdings Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202110210660
Date Filed March 29, 2021
Company Age 4 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Coso Battery Storage Holdings Ii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

8800 N. Gainey Center Dr., Ste 250
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr., Ste 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/23/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/8/2023
Effective Date
Description

Principal Address 1
From: 452 Fifth Avenue 29th Floor
To: 8800 N. Gainey Center Dr., Ste 250

Principal City
From: New York
To: Scottsdale

Principal State
From: NY
To: Az

Principal Postal Code
From: 10018
To: 85258

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 3/29/2021
Effective Date
Description

Document Images