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

Ocx Cognition, Inc.

Ocx Cognition, Inc. is a General Corporation located in Scottsdale, AZ. Established on January 4, 2021, this corporation is officially registered under the document number 4680172 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 20715 N Pima Rd Ste 108, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Ocx Cognition, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4680172
Date Filed January 4, 2021
Company Age 4 years 7 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SOFTWARE SERVICE COMPANY

The data on Ocx Cognition, 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

20715 N Pima Rd Ste 108
Scottsdale, AZ 85255

Mailing Address

20715 N Pima Rd Ste 108
Scottsdale, AZ 85255

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Richard Owen
930 Hayne Rd
Hillsbrough, CA 94010
Director
Richard Owen
930 Hayne Rd
Hillsbrough, CA 94010
Chief Executive Officer
Richard Owen
930 Hayne Rd
Hillsbrough, CA 94010
Chief Financial Officer
Richard Owen
930 Hayne Rd
Hillsbrough, CA 94010

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/7/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/4/2021
Effective Date
Description

Document Images