Search icon

COGENEX CORPORATION

Company Details

Name: COGENEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1985 (40 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 982482
ZIP code: 10960
County: New York
Place of Formation: Massachusetts
Principal Address: 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, United States, 21202
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK P. HUSTON Chief Executive Officer 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
2013-07-26 2015-03-31 Address 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-07-26 Address 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2011-03-24 2015-03-31 Address 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
2007-03-28 2011-03-24 Address 750 E PRATT ST, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-03-24 Address 750 E PRATT ST, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160928000519 2016-09-28 CERTIFICATE OF TERMINATION 2016-09-28
150331006047 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130726006229 2013-07-26 BIENNIAL STATEMENT 2013-03-01
121003000765 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
110324002438 2011-03-24 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State