COGENTEX, INC.

Name: | COGENTEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1990 (35 years ago) |
Entity Number: | 1486894 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 105 LENOX RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KITTREDGE | Chief Executive Officer | 105 LENOX RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 LENOX RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 105 LENOX RD, ITHACA, NY, 14850, 1453, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 105 LENOX RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001 |
2025-07-01 | 2025-07-01 | Address | 105 LENOX RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-03 | Address | 105 LENOX RD, ITHACA, NY, 14850, 1453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000620 | 2025-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-02 |
250701044550 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
190114060995 | 2019-01-14 | BIENNIAL STATEMENT | 2018-11-01 |
161102006647 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107006464 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State