Search icon

COGENTE, INC.

Company Details

Name: COGENTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548717
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES GAENSLEN DOS Process Agent 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, United States, 10510

Agent

Name Role Address
HASBLEIDY GAENSLEN Agent 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510

Chief Executive Officer

Name Role Address
CHARLES GAENSLEN Chief Executive Officer 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 47 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-04-30 Address 47 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2023-11-02 2024-04-30 Address 47 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-04-30 Address 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Registered Agent)
2023-10-30 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2018-05-01 2023-11-02 Address 47 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2018-05-01 2023-11-02 Address 47 LIVINGSTONE AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2017-05-11 2018-05-01 Address 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2017-05-11 2018-05-01 Address 546 SCARBOROUGH RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430024618 2024-04-30 BIENNIAL STATEMENT 2024-04-30
231102004840 2023-10-30 CERTIFICATE OF AMENDMENT 2023-10-30
200324060262 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180501007225 2018-05-01 BIENNIAL STATEMENT 2018-03-01
170511006019 2017-05-11 BIENNIAL STATEMENT 2016-03-01
140321010201 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State