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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRIAN J. KELLEY | Chief Executive Officer | 3 CORPORATE DRIVE, DANBURY, CT, United States, 06810 |
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) |
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