Name: | COGNIA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1999 (26 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2383625 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 117 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEE MERMELSTEIN, C/O JACOBSON MERLMELSTEIN & SQUIRE, LLP | Agent | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ROBERT N HEROLD | Chief Executive Officer | 117 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2007-05-16 | Address | 117 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2004-05-18 | Address | 90 WILLIAM ST SUITE 1503, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2004-05-18 | Address | 90 WILLIAM ST SUITE 1503, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2004-05-18 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-28 | 2001-07-12 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972084 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
070516002330 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050725002698 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
040518002241 | 2004-05-18 | BIENNIAL STATEMENT | 2003-05-01 |
010712002305 | 2001-07-12 | BIENNIAL STATEMENT | 2001-05-01 |
990528000450 | 1999-05-28 | APPLICATION OF AUTHORITY | 1999-05-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State