Name: | COBALT DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2013 (12 years ago) |
Branch of: | COBALT DIGITAL, INC., Illinois (Company Number LLC_05462525) |
Entity Number: | 4374556 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2506 GALEN DRIVE, CHAMPAIGN, IL, United States, 61821 |
Name | Role | Address |
---|---|---|
GENE J ZIMMERMAN JR. | Chief Executive Officer | 2506 GALEN DRIVE, CHAMPAIGN, IL, United States, 61821 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-12 | 2023-03-12 | Address | 2506 GALEN DRIVE, CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-28 | 2023-03-12 | Address | 2506 GALEN DRIVE, CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2017-03-28 | Address | 2406 EAST UNIVERSITY AVE, URBANA, IL, 61802, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2017-03-28 | Address | 2406 EAST UNIVERSITY AVE, URBANA, IL, 61802, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230312000140 | 2023-03-12 | BIENNIAL STATEMENT | 2023-03-01 |
210301061554 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190315060320 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170328006070 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
150319006068 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130315000227 | 2013-03-15 | APPLICATION OF AUTHORITY | 2013-03-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State