Name: | COGNOTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460915 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | JONATHAN DARIYANANI PRESIDENT, 150 E. 57TH STREET #19E, NEW YORK, NY, United States, 10022 |
Principal Address: | 150 EAST 57TH ST., SUITE19E, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COGNOTION, INC., KENTUCKY | 0948648 | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
77DN9 | Obsolete | Non-Manufacturer | 2014-09-01 | 2024-03-01 | 2022-04-04 | No data | |||||||||||||
|
POC | MICHAEL GOLDBERG |
Phone | +1 347-705-7956 |
Address | 1407 BROADWAY 24TH FLOOR, NEW YORK, NY, 10018 5101, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COGNOTION INC | 2018 | 463464526 | 2019-10-15 | COGNOTION INC | 11 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | JONATHAN DARIYANANI |
Name | Role | Address |
---|---|---|
JONATHAN DARIYANANI | Chief Executive Officer | 150 EAST 57TH ST., SUITE 19E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JONATHAN DARIYANANI PRESIDENT, 150 E. 57TH STREET #19E, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150915006098 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
130918001099 | 2013-09-18 | APPLICATION OF AUTHORITY | 2013-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State