Name: | COGNIGEN NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2936146 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Colorado |
Principal Address: | MERIDIAN CTR / SUITE 400, 9800 MT PYRAMID CT, ENGLEWOOD, CO, United States, 80112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY COOK | Chief Executive Officer | 6405 218TH ST SW, MT LAKE TERRACE, WA, United States, 98043 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2008-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139110 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
080128000595 | 2008-01-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-02-27 |
060105002646 | 2006-01-05 | BIENNIAL STATEMENT | 2005-07-01 |
030729000505 | 2003-07-29 | APPLICATION OF AUTHORITY | 2003-07-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State