Name: | COGNIZANT WORLDWIDE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2016 (8 years ago) |
Entity Number: | 5046645 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 280 BISHOPSGATE, LONDON, United Kingdom, EC2M4A |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VACANT POSITION | Chief Executive Officer | 280 BISHOPSGATE, LONDON, United Kingdom, EC2M4A |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 280 BISHOPSGATE, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-12-23 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-08 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-08 | 2020-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-06 | 2024-12-03 | Address | 1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, GBR (Type of address: Chief Executive Officer) |
2016-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000695 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221213000853 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201223060020 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
200508000288 | 2020-05-08 | CERTIFICATE OF CHANGE | 2020-05-08 |
SR-77129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181206006148 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161202000163 | 2016-12-02 | APPLICATION OF AUTHORITY | 2016-12-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State