Search icon

CENTER FOR COGNITION AND COMMUNICATION, INC.

Company Details

Name: CENTER FOR COGNITION AND COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5302100
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 418 East 71st Street, NEW YORK, NY, United States, 10021
Principal Address: 418 East 71st Street, New York, NY, United States, 10021

Shares Details

Shares issued 120000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CENTER FOR COGNITION AND COMMUNICATION, INC. DOS Process Agent 418 East 71st Street, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BENJAMIN CHEVERE Chief Executive Officer 418 EAST 71ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 418 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2023-07-14 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2023-07-14 2025-02-27 Address 418 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-02-27 Address 418 East 71st Street, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-03-12 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2018-03-12 2023-07-14 Address 666 THIRD AVENUE, 23RD FL, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003585 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230714003391 2023-07-14 BIENNIAL STATEMENT 2022-03-01
180312000562 2018-03-12 CERTIFICATE OF INCORPORATION 2018-03-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State