Search icon

COGNIGEN NETWORKS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GARY COOK Chief Executive Officer 6405 218TH ST SW, MT LAKE TERRACE, WA, United States, 98043

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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