Name: | KOGNITO SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2015 (10 years ago) |
Entity Number: | 4764009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KOGNITO SOLUTIONS LLC, ILLINOIS | LLC_04312732 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOGNITO SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 800055476 | 2018-08-29 | KOGNITO SOLUTIONS LLC | 55 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-29 |
Name of individual signing | DEBORAH GOTTESFELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2126759234 |
Plan sponsor’s address | 135 W 26TH ST 12TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-03-29 |
Name of individual signing | DEBORAH GOTTESFELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2126759234 |
Plan sponsor’s address | 135 W 26TH ST 12TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-06-20 |
Name of individual signing | RON GOLDMAN |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-05-03 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-26 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-26 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511001239 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210503062762 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190520060347 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
180515006026 | 2018-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
180503000799 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
150729000476 | 2015-07-29 | CERTIFICATE OF PUBLICATION | 2015-07-29 |
150526000596 | 2015-05-26 | APPLICATION OF AUTHORITY | 2015-05-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State