Search icon

COGNIA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LEE MERMELSTEIN, C/O JACOBSON MERLMELSTEIN & SQUIRE, LLP Agent 52 VANDERBILT AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ROBERT N HEROLD Chief Executive Officer 117 EAST 55TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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