Search icon

COGNIZANT COMMUNICATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COGNIZANT COMMUNICATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1992 (33 years ago)
Entity Number: 1658885
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: PO Box 37, Putnam Valley, NY, United States, 10579
Principal Address: 18 Peekskill Hollow Rd, Putnam Valley, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 37, Putnam Valley, NY, United States, 10579

Chief Executive Officer

Name Role Address
ROBERT N. MIRANDA Chief Executive Officer PO BOX 37, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 3 HARTSDALE ROAD, ELMSFORD, NY, 10523, 3701, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address PO BOX 37, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1998-08-12 2024-09-05 Address 3 HARTSDALE RD, ELMSFORD, NY, 10523, 3701, USA (Type of address: Service of Process)
1996-08-06 1998-08-12 Address PO BOX 217, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-09-09 2024-09-05 Address 3 HARTSDALE ROAD, ELMSFORD, NY, 10523, 3701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000843 2024-09-05 BIENNIAL STATEMENT 2024-09-05
100817002178 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080805003118 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060810002637 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040902002161 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State