Search icon

COGNET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COGNET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1988 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1226912
ZIP code: 10595
County: Westchester
Place of Formation: New York
Principal Address: 465 COLUMBUS AVE, VALHALLA, NY, United States, 10595
Address: C/O DOV J. GOLDMAN, 465 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOV J. GOLDMAN, 465 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
DOV GOLDMAN Chief Executive Officer 465 COLUMBUS AVE., VALHALLA, NY, United States, 10590

History

Start date End date Type Value
2001-07-30 2001-12-13 Shares Share type: PAR VALUE, Number of shares: 295000000, Par value: 0.001
2000-06-22 2001-07-30 Shares Share type: PAR VALUE, Number of shares: 250000000, Par value: 0.001
2000-03-21 2000-06-22 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.001
1999-12-23 1999-12-23 Shares Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001
1999-12-23 2000-03-21 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-1643539 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020129002615 2002-01-29 BIENNIAL STATEMENT 2002-01-01
011213000788 2001-12-13 CERTIFICATE OF AMENDMENT 2001-12-13
010730000266 2001-07-30 CERTIFICATE OF AMENDMENT 2001-07-30
000622002112 2000-06-22 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State