Search icon

COGNITRONICS CORPORATION

Headquarter

Company Details

Name: COGNITRONICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1962 (63 years ago)
Date of dissolution: 19 Dec 2006
Entity Number: 143823
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: 3 CORPORATE DRIVE, DANBURY, CT, United States, 06810
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIAN J. KELLEY Chief Executive Officer 3 CORPORATE DRIVE, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0296895
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49601778
State:
ILLINOIS

History

Start date End date Type Value
1998-10-05 2000-04-24 Address 110 GRACE CHURCH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1994-11-08 2000-07-25 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.2
1994-04-22 1998-10-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1984-09-27 1994-11-08 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.2
1981-07-27 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219000511 2006-12-19 CERTIFICATE OF MERGER 2006-12-19
051109002475 2005-11-09 BIENNIAL STATEMENT 2004-01-01
000725000913 2000-07-25 CERTIFICATE OF AMENDMENT 2000-07-25
000424002683 2000-04-24 BIENNIAL STATEMENT 2000-01-01
990916000259 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State