Search icon

THE COGNATE GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEWIS MELTZER Chief Executive Officer 190 WILLIS AVE., MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
C/O MLG DOS Process Agent 190 WILLIS AVE, MINEOLA, NY, United States, 11501

History

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)

Filings

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