Search icon

COGNIZANT BUSINESS SERVICES CORPORATION

Company Details

Name: COGNIZANT BUSINESS SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (13 years ago)
Entity Number: 4313967
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 FRANK W. BURR BLVD., SUITE 36, 6TH FLOOR, TEANECK, NJ, United States, 07666

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SURYA GUMMADI Chief Executive Officer 300 FRANK W. BURR BLVD., SUITE 36, 6TH FLOOR, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 500 FRANK W. BURR BOULEVARD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 300 FRANK W. BURR BLVD., 6TH FLOOR, SUITE 36, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 300 FRANK W. BURR BLVD., SUITE 36, 6TH FLOOR, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-02 Address 500 FRANK W. BURR BOULEVARD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2020-01-31 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241002000495 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221006002073 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201013060293 2020-10-13 BIENNIAL STATEMENT 2020-10-01
200131000194 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
SR-61955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State