Search icon

COGENT FIBRE, LLC

Company Details

Name: COGENT FIBRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 18 Jan 2011
Entity Number: 3763709
ZIP code: 06902
County: Westchester
Place of Formation: Delaware
Address: 20 BRODWOOD DRIVE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
COGENT FIBRE INC. DOS Process Agent 20 BRODWOOD DRIVE, STAMFORD, CT, United States, 06902

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-01-15 2011-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-15 2011-01-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118000097 2011-01-18 SURRENDER OF AUTHORITY 2011-01-18
090326000249 2009-03-26 CERTIFICATE OF PUBLICATION 2009-03-26
090115000516 2009-01-15 APPLICATION OF AUTHORITY 2009-01-15

Court Cases

Court Case Summary

Filing Date:
2014-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
KAISHA
Party Role:
Plaintiff
Party Name:
COGENT FIBRE, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State