Cogency Global Inc is a registered agent for

1 - 50 of 445 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Mayair, Inc Active
Address 18815 West Mcdowell Road, Suite 101
Buckeye, AZ 85396
Filing date 11/25/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Ding Ming Dak
Yap Wee Keong

See all (3)
Address 4124 Black Hiil Place
Lake Havasu City, AZ 86406
Filing date 9/3/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Matt Lowe
Address 4521 E Charles Dr.
Paradise Valley, AZ 85253
Filing date 8/28/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Tracy Thomas
Longo Corp. Active
Address 11077 Folsom Street
Surprise, AZ 85388
Filing date 8/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Joseph A. Longo
Address 4124 Black Hill Place
Lake Havasu City, AZ 86406
Filing date 8/13/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Matt Lowe
Address 21610 W Hillcrest Blvd
Buckeye, AZ 85396
Filing date 7/2/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Mardi Kari
Address 16930 East Palisades Blvd.
Fountain Hills, AZ 85268
Filing date 6/19/2025
Active
Entity type Professional Corporation
Registered Agent Cogency Global, Inc.
Participants Rafid A H Fadul Md
Address 1722 Echo Canyon Drive
Clarkdale, AZ 86324
Filing date 6/13/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Kami Roti
Celeste Parker
Address 11007 North Inca Avenue
Fountain Hills, AZ 85268
Filing date 5/9/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Gilbert Martinez Jr
Craig Ryan Cheek
Address 10632 W Gulf Hills Dr
Sun City, AZ 85351
Filing date 3/18/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants John Alt
Sara Summers

See all (3)
Address 600 Gurley St., Ste. 100
Prescott, AZ 86305
Filing date 2/27/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Adam Davidson
Steven R. Snoddy

See all (3)
Address 600 Gurley St, Ste 100
Prescott, AZ 86305
Filing date 2/25/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Adam Davidson
Davidson Homes, LLC
Address 2825 E Hwy 98a
Cottonwood, AZ 86326
Filing date 2/5/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Sdk De Holdings, LLC
Justin Morse
Address 1841 E Donner Trail
Cottonwood, AZ 86326
Filing date 2/4/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Konstantinos Kaliakmanis Jr
Stephanie L Kaliakmanis
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/16/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Np Devco, LLC
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Np Devco, LLC
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Np Devco, LLC
Address 6635 E Calle De Las Estrellas
Cave Creek, AZ 85331
Filing date 1/14/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Anthony Montalbano
Np Devco, LLC Active
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/7/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Joshua Finn
Address 6720 N Scottsdale Rd., Ste 210
Paradise Vly, AZ 85253
Filing date 12/20/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Anna Buskirk
Address 4343 E 31st Pl
Yuma, AZ 85365
Filing date 12/19/2024
Active
Entity type Professional Corporation
Registered Agent Cogency Global Inc
Participants Minh Quang Nguyen Do
Gregory Moore

See all (5)
Address 15350 N. Fort Apache Pl
Prescott, AZ 86305
Filing date 12/9/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Steven Rosenbluth
Therese Rosenbluth
Address 919 S Main St
Snowflake, AZ, 85937-5501, United States
Filing date 9/27/2024
Active
Entity type Nonprofit Professional Service Corporation
Registered Agent Cogency Global Inc.
Participants Brandon, Monahan
Dawn, Monahan

See all (6)
Address 1100 N 127th Avenue Suite 150
Avondale, AZ 85323
Filing date 8/27/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants E Wu
David Mark Binke

See all (6)
Address 11701 N. 132nd Ave, Unit 100
Surprise, AZ 85379
Filing date 8/21/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Benito A. Alba
Pliteq Us, Inc.
Address 100 Easy Street, Unit 1055
Carefree, AZ 85377
Filing date 8/13/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Ian Blair
Robert Cardiff
Address 6635 E Calle De Las Estrellas
Cave Creek, AZ 85531
Filing date 8/7/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Anthony Montalbano
Address 6635 E Calle De Las Estrellas
Cave Creek, AZ 85331
Filing date 8/7/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Anthony Montalbano
Address 2515 E Butler Ave
Flagstaff, AZ 86004
Filing date 7/17/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Joseph Bomareto
Sonoqui Corp. Active
Address 25277 S Saint Ruben Ct
Queen Creek, AZ, 85142, United States
Filing date 5/20/2024
Active
Entity type Public Utility Corporation
Registered Agent Cogency Global Inc.
Participants Jon, Pippert
Address P O Box 3313
Carefree, AZ 85377
Filing date 3/13/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Clyde Parker Holland Iii
Address 2599 W Webber Creek Rd
Payson, AZ 85541
Filing date 2/27/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global, Inc.
Participants Emily Esterkamp
Jason Esterkamp
Gotas, LLC Active
Address 285 Hohokam Dr
Sedona, AZ 86336
Filing date 2/23/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Katherine Massey
Armkat LLC
Address 502 N Garden Ave M3a/b
Sierra Vista, AZ 85635
Filing date 2/21/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants The Chenega Corporation
Address 100 Easy St Unit 2221
Carefree, AZ 85377
Filing date 2/14/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Robert Cardiff
Matt Holguin
Address 9023 Riverside Dr
Parker, AZ 85344
Filing date 1/23/2024
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Dennis Firestone
The Dennis And Dianne Trust Dated October 1, 2019
Address 87 Avenida De Las Naciones
Rio Rico, AZ 85648
Filing date 12/28/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Randall Jones
Address 5950 E Caballo Dr
Paradise Valley, AZ 85253
Filing date 12/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants Adam M Kamm
William J Kamm

See all (3)
Address 441-11274 S Fortuna Rd, Ste Dz
Yuma, AZ, 85367, United States
Filing date 7/11/2023
Active
Entity type Foreign Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Joshuah, Tait
Address 3655 W Anthem Way, Suite A-109-387
Anthem, AZ 85086
Filing date 5/9/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants Darrin Dow
Theodore Thul
Address 2330 Cortez Lane
Bullhead City, AZ 86442
Filing date 3/16/2023
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Melody Hanley
Scigro, Inc. Active
Address 222 Shadow Mountain Drive
Sedona, AZ 86336
Filing date 6/17/2022
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants Katharine A. Muirhead
Betsy M Ohlsson-wilhelm

See all (4)
Address 3701 South Avenue 3 1/2 East
Yuma, AZ 85365
Filing date 5/27/2022
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc
Participants Kenneth C. Casey Keller
Scott E Lerner

See all (7)
Address 10895 N Solar Canyon Way
Surprise, AZ, 85379-2302, United States
Filing date 4/21/2021
Active
Entity type Foreign Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Gws Tool Intermediate Holdings, LLC
Address 5115 N Dysart Road Ste 202 #607
Litchfield Park, AZ 85340
Filing date 2/28/2017
Active
Entity type Foreign Profit Corporation
Registered Agent Cogency Global Inc.
Participants Velez, Luis A
Brown, David
Address 407 South 107th Avenue Suite C-42
Tolleson, AZ 85353
Filing date 5/6/2002
Active
Entity type Foreign Profit Corporation
Registered Agent Cogency Global Inc.
Participants Sauers, John
Hart, Christopher T.

See all (3)
Desert Momentum, Inc. Pending Inactive
Address 16580 W. Charlotte Drive
Surprise, AZ 85387
Filing date 10/2/2024
Pending Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Joseph Bergandi
Address 285 Hohokam Drive
Sedona, AZ 86336
Filing date 4/11/2023
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Katherine D Massey
Rodney Moser

See all (3)
Address 2825 E Hwy 89a
Cottonwood, AZ 86326
Filing date 9/21/2022
Inactive
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Verde Roofing Partners LLC
1 - 50 of 445 results