Search icon

COBALT CORPORATION

Company Details

Name: COBALT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905365
ZIP code: 10018
County: New York
Place of Formation: Delaware
Principal Address: 1430 BROADWAY, NEW YORK, NY, United States, 10018
Address: 1430 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
D. GRANT MORGAN Chief Executive Officer 1430 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-04-02 2003-03-10 Address 1430 BROADWAY / 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-02 2003-03-10 Address 1430 BROADWAY / 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-06-09 2001-04-02 Address 1430 BROADWAY, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-06-09 2001-04-02 Address 1430 BROADWAY, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-03-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-21 1999-06-09 Address SUITE 505, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030310002753 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010402002504 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990609002561 1999-06-09 BIENNIAL STATEMENT 1999-03-01
950321000391 1995-03-21 APPLICATION OF AUTHORITY 1995-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201996 Antitrust 2002-03-12 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-03-12
Termination Date 2003-07-29
Date Issue Joined 2002-05-23
Section 0001
Status Terminated

Parties

Name COBALT CORPORATION
Role Plaintiff
Name BRISTOL-MYERS SQUIBB,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State