COGNET CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DOV J. GOLDMAN, 465 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
DOV GOLDMAN | Chief Executive Officer | 465 COLUMBUS AVE., VALHALLA, NY, United States, 10590 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State