Search icon

COSMOSOFT INC.

Company Details

Name: COSMOSOFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1985 (40 years ago)
Date of dissolution: 27 Feb 2009
Entity Number: 1024050
ZIP code: 08817
County: Queens
Place of Formation: New York
Address: 1624 RASPBERRY COURT, EDISON, NJ, United States, 08817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JYOTSNA KHANDEKAR Chief Executive Officer 1624 RASPBERRY COURT, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
JYOTSNA KHANDEKAR DOS Process Agent 1624 RASPBERRY COURT, EDISON, NJ, United States, 08817

History

Start date End date Type Value
2005-11-15 2007-09-24 Address 1624 RASPBERRY CT, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
2005-11-15 2007-09-24 Address 1624 RASPBERRY CT, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2001-09-05 2005-11-15 Address 1624 RASPBERRY COURT, EDISON, NJ, 08817, 2768, USA (Type of address: Chief Executive Officer)
2001-09-05 2005-11-15 Address 1624 RASPBERRY COURT, EDISON, NJ, 08817, 2768, USA (Type of address: Principal Executive Office)
2001-09-05 2005-11-15 Address 1624 RASPBERRY COURT, EDISON, NJ, 08817, 2768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090227000874 2009-02-27 CERTIFICATE OF DISSOLUTION 2009-02-27
070924002753 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051115002029 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030827002565 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010905002754 2001-09-05 BIENNIAL STATEMENT 2001-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State