COGENT MANAGEMENT INC.

Name: | COGENT MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1547721 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 RADISSON PLZ, 10TH FLR, NEW ROCHELLE, NY, United States, 10801 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STONE | Chief Executive Officer | 80 LAMBERTON RD, WINDSOR, CT, United States, 06095 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2007-05-30 | Address | 1 RADISSON PLZ, 10TH FLR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2005-06-29 | 2007-05-03 | Address | 1 RADISSON PLZ, 10TH FLR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2001-05-30 | 2005-06-29 | Address | 159 MAIN ST STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2001-05-30 | 2005-06-29 | Address | 159 MAIN ST STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2005-06-29 | Address | 159 MAIN ST STE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857868 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090512002749 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070530002616 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
070503000874 | 2007-05-03 | CERTIFICATE OF CHANGE | 2007-05-03 |
050629002258 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State