Name: | COGNITO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1992 (33 years ago) |
Entity Number: | 1664370 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FRANKLIN | Chief Executive Officer | 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
COGNITO INC. | DOS Process Agent | 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-09-16 | 2024-09-06 | Address | 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2016-09-16 | 2024-09-06 | Address | 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2016-09-16 | Address | 13 E 16TH ST, NEW YORK, NY, 10003, 3191, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2016-09-16 | Address | 13 E 16TH ST, NEW YORK, NY, 10003, 3191, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003694 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220908003538 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
210511060301 | 2021-05-11 | BIENNIAL STATEMENT | 2020-09-01 |
180912006005 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160916006201 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State