Search icon

COGENT MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM STONE Chief Executive Officer 80 LAMBERTON RD, WINDSOR, CT, United States, 06095

Central Index Key

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.

CIK number:
0001361573
Phone:
860-298-4500

Latest Filings

Form type:
EFFECT
File number:
333-135139-06
Filing date:
2006-08-04
File:
Form type:
424B3
File number:
333-135139-06
Filing date:
2006-08-04
File:
Form type:
S-4/A
File number:
333-135139-06
Filing date:
2006-08-04
File:
Form type:
S-4/A
File number:
333-135139-06
Filing date:
2006-07-26
File:
Form type:
S-4
File number:
333-135139-06
Filing date:
2006-06-19
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State