Name: | COG MARKETERS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2006 (19 years ago) |
Entity Number: | 3349821 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | Michigan |
Principal Address: | 3055 W M-21, ST JOHNS, MI, United States, 48879 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NICHOLAS T BANCROFT | Chief Executive Officer | 3055 W M-21, ST JOHNS, MI, United States, 48879 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 3055 W M-21, ST JOHNS, MI, 48879, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-10-15 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-04-03 | 2024-04-03 | Address | 3055 W M-21, ST JOHNS, MI, 48879, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-10-15 | Address | 3055 W M-21, ST JOHNS, MI, 48879, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-10-15 | Address | 3055 W M-21, Saint Johns, MI 4, Saint Johns, MI, 48879, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003591 | 2024-10-15 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-15 |
240403002890 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220502000141 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
200617060096 | 2020-06-17 | BIENNIAL STATEMENT | 2020-04-01 |
180411006208 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State