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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK P. HUSTON | Chief Executive Officer | 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, United States, 21202 |
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) |
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