Search icon

COFENSE INC.

Company Details

Name: COFENSE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272158
ZIP code: 10606
County: Westchester
Place of Formation: Delaware
Address: 10 Bank Street, White Plains, NY, United States, 10606
Principal Address: 1602 VILLAGE MARKET BLVD., SE, #400, LEESBURG, VA, United States, 20175

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, White Plains, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
DAVID VAN ALLEN Chief Executive Officer 1602 VILLAGE MARKET BLVD., SE, #400, LEESBURG, VA, United States, 20175

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1602 VILLAGE MARKET BLVD., SE, #400, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-01 Address 1602 VILLAGE MARKET BLVD., SE, #400, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-01 Address 1602 VILLAGE MARKET BLVD., SE, #400, LEESBURG, VA, 20175, USA (Type of address: Service of Process)
2018-03-06 2018-03-09 Name CONFENSE INC.
2016-07-14 2018-07-02 Address 1608 VILLAGE MARKET BLVD., SE, #200, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035130 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221104000797 2022-11-04 BIENNIAL STATEMENT 2022-07-01
200713060252 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006775 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180309000103 2018-03-09 CERTIFICATE OF CORRECTION 2018-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State