COGI LLC

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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State