Search icon

COGI LLC

Company Details

Name: COGI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357679
County: Dutchess
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2008-04-15 2011-08-09 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-10 2008-04-15 Address 225 W. 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2007-04-17 2007-07-10 Address 15 KIRBY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2003-05-05 2007-04-17 Address C/O TREVER DAVIS, 188 E 78TH ST 26TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-12-28 2003-05-05 Address & WOLOSKY LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-18 2000-12-28 Address WOLOSKY LLC, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110809001135 2011-08-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-08-09
090310002538 2009-03-10 BIENNIAL STATEMENT 2009-03-01
080415000040 2008-04-15 CERTIFICATE OF CHANGE 2008-04-15
070926000052 2007-09-26 CERTIFICATE OF PUBLICATION 2007-09-26
070710000027 2007-07-10 CERTIFICATE OF CHANGE 2007-07-10
070417002047 2007-04-17 BIENNIAL STATEMENT 2007-03-01
030505002099 2003-05-05 BIENNIAL STATEMENT 2003-03-01
010403002294 2001-04-03 BIENNIAL STATEMENT 2001-03-01
001228000549 2000-12-28 CERTIFICATE OF MERGER 2000-12-28
990930000172 1999-09-30 CERTIFICATE OF AMENDMENT 1999-09-30

Date of last update: 07 Feb 2025

Sources: New York Secretary of State