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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SURYA GUMMADI | Chief Executive Officer | 300 FRANK W. BURR BLVD., SUITE 36, 6TH FLOOR, TEANECK, NJ, United States, 07666 |
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) |
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