Search icon

KOGNITO SOLUTIONS LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KOGNITO SOLUTIONS LLC, ILLINOIS LLC_04312732 ILLINOIS

form 5500

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
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 2018-08-29
Name of individual signing DEBORAH GOTTESFELD
KOGNITO SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 800055476 2018-03-29 KOGNITO SOLUTIONS LLC 46
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
KOGNITO SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2016 800055476 2017-06-20 KOGNITO SOLUTIONS LLC 51
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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