Search icon

COG MARKETERS, LTD.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVenue, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
NICHOLAS T BANCROFT Chief Executive Officer 3055 W M-21, ST JOHNS, MI, United States, 48879

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

History

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)

Filings

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