Name: | COGNITIVE EFFICIENCY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2007 (18 years ago) |
Entity Number: | 3535361 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 6231 BRIDLEWOOD DR S, EAST AMHERST, NY, United States, 14051 |
Principal Address: | P.O. BOX 444, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER K. VIRK, ESQ. | DOS Process Agent | 6231 BRIDLEWOOD DR S, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
SATYUGJIT VIRK | Chief Executive Officer | P.O. BOX 444, EAST AMHERST, NY, United States, 14051 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2021-06-08 | Address | 6231 BRIDLEWOOD DR S, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2017-06-19 | 2019-06-17 | Address | P.O. BOX 444, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2016-09-07 | 2017-06-19 | Address | 525 WEST 12TH STREET, PO BOX 444, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2011-07-18 | 2016-09-07 | Address | SAT VIRK, PO BOX 444, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2009-06-18 | 2017-06-19 | Address | 6231 BRIDLEWOOD DR S, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060627 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190617060241 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170619006395 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
160907007142 | 2016-09-07 | BIENNIAL STATEMENT | 2015-06-01 |
130617002162 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State