Name: | THE COGNATE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 699554 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS MELTZER | Chief Executive Officer | 190 WILLIS AVE., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
C/O MLG | DOS Process Agent | 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-24 | 1999-05-19 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2001-05-10 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1981-05-13 | 1995-05-24 | Address | 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099527 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090429002084 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
030605002865 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010510002491 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990519002029 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
950524002054 | 1995-05-24 | BIENNIAL STATEMENT | 1993-05-01 |
B654321-3 | 1988-06-21 | CERTIFICATE OF AMENDMENT | 1988-06-21 |
A765841-6 | 1981-05-13 | CERTIFICATE OF INCORPORATION | 1981-05-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State