Active
Updated 3/21/2025 9:53:21 PM

Coso Battery Storage, LLC

Coso Battery Storage, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 7, 2020, under the California Secretary of State’s registration number 202013610244. It is currently listed as an active entity.

The principal and mailing address of Coso Battery Storage, LLC is 8800 N. Gainey Center Drive, Ste 100, 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, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202013610244
Date Filed May 7, 2020
Company Age 4 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Coso Battery Storage, LLC 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

8800 N. Gainey Center Drive, Ste 100
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Drive, Ste 100
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 4/30/2024
Effective Date
Description

Principal Address 2
From: Ste 250
To: Ste 100

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/19/2022
Effective Date
Description

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

Principal Address 2
From:
To: 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: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Legacy Amendment
Filed Date 12/15/2020
Effective Date 12/15/2020
Description

Legacy Comment
From: Pages_amended
To:

Event Type Initial Filing
Filed Date 5/7/2020
Effective Date
Description

Document Images

No Document Images