Search icon

COGNIBOTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COGNIBOTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2018 (7 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 5408096
ZIP code: 48116
County: New York
Place of Formation: Delaware
Address: 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116
Principal Address: 4976 Baetcke Lake Road, Brighton, MI, United States, 48116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALAN BOLEN Chief Executive Officer 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 420 KENT AVE. APT. 655, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address GUNDLA MOSSE 18, GÖTEBORG, SWE (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 420 KENT AVE. APT. 655, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037336 2024-09-30 SURRENDER OF AUTHORITY 2024-09-30
240930017944 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220923000926 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200901060932 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-84325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16939.00
Total Face Value Of Loan:
16939.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16939
Current Approval Amount:
16939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17171.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State