Search icon

GEMALTO COGENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEMALTO COGENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2001 (24 years ago)
Date of dissolution: 11 Dec 2020
Entity Number: 2684893
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 639 NORTH ROSEMEAD BOULEVARD, PASADENA, CA, United States, 91107
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN PELLEGRINI Chief Executive Officer 2733 SOUTH CRYSTAL DRIVE, SUITE 1200, ARLINGTON, VA, United States, 22202

History

Start date End date Type Value
2017-10-02 2019-10-08 Address 639 N ROSEMEAD BLVD, PASADENA, CA, 91107, USA (Type of address: Principal Executive Office)
2017-10-02 2019-10-08 Address 9442 N CAPITAL OF TX HWY, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2017-07-10 2019-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-22 2017-10-02 Address 3M CENTER, ST. PAUL, MN, 55144, USA (Type of address: Chief Executive Officer)
2013-10-22 2017-10-02 Address 3M CENTER, BLDG 225-5N-40, ST. PAUL, MN, 55144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201211000511 2020-12-11 CERTIFICATE OF TERMINATION 2020-12-11
191008060044 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171002000614 2017-10-02 CERTIFICATE OF AMENDMENT 2017-10-02
171002006346 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170710000741 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State