Name: | COGENT CLOSING ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 23 Oct 2007 (17 years ago) |
Entity Number: | 3584074 |
County: | Kings |
Place of Formation: | Georgia |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-22 | 2013-04-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-24 | 2013-01-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-24 | 2009-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-20 | 2008-11-24 | Address | 111 EIGHTH AVENUE-13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-23 | 2008-11-24 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403001050 | 2013-04-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-04-03 |
130111000315 | 2013-01-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-02-10 |
091022002859 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
081124000020 | 2008-11-24 | CERTIFICATE OF CHANGE | 2008-11-24 |
071120000969 | 2007-11-20 | CERTIFICATE OF CHANGE | 2007-11-20 |
071023000951 | 2007-10-23 | APPLICATION OF AUTHORITY | 2007-10-23 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State