Name: | COGNISM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2019 (6 years ago) |
Entity Number: | 5514095 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Principal Address: | 33 ARCH STREET, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
FILEJET INC. | Agent | 42 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | DOS Process Agent | 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SINAN JAMES ISILAY | Chief Executive Officer | 33 ARCH STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 33 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | RISE NEW YORK, 43 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2025-03-03 | Address | 42 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent) |
2023-11-27 | 2025-03-03 | Address | RISE NEW YORK, 43 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | RISE NEW YORK, 43 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004569 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231127003045 | 2023-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-27 |
230316003707 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210330060412 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190315000124 | 2019-03-15 | APPLICATION OF AUTHORITY | 2019-03-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State