Name: | COSENSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 1137511 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 155 RCEFIELD LN, HAUPPAUGE, NY, United States, 11788 |
Address: | 125 COACHMAN PLACE WEST, MUTTONTOWN, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NAIM DAM | Chief Executive Officer | 155 RICEFIELD LN, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 COACHMAN PLACE WEST, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2015-09-23 | Address | 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-11-22 | 2005-12-15 | Address | 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2005-12-15 | Address | 155 RICEFIELD LN, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2005-12-15 | Address | ATTN EDWARD MANDELL, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-04 | 1999-11-22 | Address | 155 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923000544 | 2015-09-23 | SURRENDER OF AUTHORITY | 2015-09-23 |
131129002268 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111122002075 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091030002488 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071113002784 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State