Search icon

COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION

Company Details

Name: COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2019 (6 years ago)
Entity Number: 5556345
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 FRANK W. BURR BOULEVARD, SUITE 36, 6TH FLOOR, TEANECK, NJ, United States, 07666

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAVI KUMAR S Chief Executive Officer 300 FRANK W. BURR BOULEVARD, SUITE 36, 6TH FLOOR, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 300 FRANK W. BURR BOULEVARD, SUITE 36, 6TH FLOOR, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-05-26 Address 300 FRANK W. BURR BOULEVARD, SUITE 36, 6TH FLOOR, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2020-01-31 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-31 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-21 2020-01-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-21 2020-01-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526001950 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210525060420 2021-05-25 BIENNIAL STATEMENT 2021-05-01
200131000200 2020-01-31 CERTIFICATE OF CHANGE 2020-01-31
190521000082 2019-05-21 APPLICATION OF AUTHORITY 2019-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State