Search icon

COGNISM INC.

Company Details

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

Agent

Name Role Address
FILEJET INC. Agent 42 BROADWAY FL. 12, STE 12-300, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY FL. 12, STE. 12-300, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
SINAN JAMES ISILAY Chief Executive Officer 33 ARCH STREET, BOSTON, MA, United States, 02110

Form 5500 Series

Employer Identification Number (EIN):
352660703
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
-123260.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State