Search icon

COGENT DEVELOPMENT, INC.

Company Details

Name: COGENT DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 1898154
ZIP code: 34293
County: Onondaga
Place of Formation: New York
Address: 111 WOODBRIDGE DR 203, VENICE, FL, United States, 34293

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD A. WALSH Chief Executive Officer 111 WOODBRIDGE DRIVE, 203, VENICE, FL, United States, 34293

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WOODBRIDGE DR 203, VENICE, FL, United States, 34293

History

Start date End date Type Value
2009-02-13 2013-03-11 Address 3417 GREY BIRCH, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2009-02-13 2011-03-08 Address 3417 GREY BIRCH, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-02-13 2013-03-11 Address 3417 GREY BIRCH, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1999-02-25 2009-02-13 Address 6824 JAYHAWK CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1999-02-25 2009-02-13 Address 6824 JAYHAWK CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141120000240 2014-11-20 CERTIFICATE OF DISSOLUTION 2014-11-20
130311002249 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110308002626 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090213002699 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070222002228 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State