Name: | COGNIGEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1992 (33 years ago) |
Date of dissolution: | 02 Sep 2014 |
Entity Number: | 1680911 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | CYNTHIA A WALAWANDER, 395 S YOUNGS ROAD, BUFFALO, NY, United States, 14221 |
Principal Address: | 395 S YOUNGS ROAD, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THADDEUS H GRASELA | Chief Executive Officer | 395 S YOUNGS ROAD, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
COGNIGEN CORPORATION | DOS Process Agent | CYNTHIA A WALAWANDER, 395 S YOUNGS ROAD, BUFFALO, NY, United States, 14221 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-11-24 | 2012-11-30 | Address | 395 YOUNGS ROAD, BUFFALO, NY, 14221, 5831, USA (Type of address: Principal Executive Office) |
2010-11-24 | 2012-11-30 | Address | CYNTHIA A WALAWANDER, 395 YOUNGS ROAD, BUFFALO, NY, 14221, 5831, USA (Type of address: Service of Process) |
2010-11-24 | 2012-11-30 | Address | 395 YOUNGS ROAD, BUFFALO, NY, 14221, 5831, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2010-11-24 | Address | COGNIGEN CORPORATION, 395 YOUNGS ROAD, BUFFALO, NY, 14221, 5831, USA (Type of address: Service of Process) |
2000-11-13 | 2010-11-24 | Address | 395 YOUNGS ROAD, BUFFALO, NY, 14221, 5831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902000214 | 2014-09-02 | CERTIFICATE OF MERGER | 2014-09-02 |
121130006060 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101124002468 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081107002652 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061109002639 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State