COGNYTE TECHNOLOGY INC.

Name: | COGNYTE TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367244 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | COGNYTE TECHNOLOGY INC. |
Principal Address: | Suite 100 80 Orville Dr, Bohemia, NY, United States, 11716 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG KREBS | Chief Executive Officer | SUITE 100 80 ORVILLE DR, BOHEMIA, NY, United States, 11716 |
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 |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-04-06 | 2025-04-06 | Address | 10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 10530 LINDEN LAKE PLAZA, SUITE 105, MANASSAS, VA, 20109, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2025-04-06 | Address | SUITE 100 80 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000195 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
230427002308 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210807000039 | 2021-08-06 | CERTIFICATE OF AMENDMENT | 2021-08-06 |
210430060408 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190417060063 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State