Search icon

COGENCY GLOBAL INC.

Company Details

Name: COGENCY GLOBAL INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1996 (29 years ago)
Authority Date: 29 Mar 1996 (29 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0414055
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 122 E. 42ND ST, 18TH FL, NEW YORK, NY 10168
Place of Formation: DELAWARE

Officer

Name Role
Bruce Gallo Officer
Colleen DeVries Officer
June Christophe Officer
Daniel von Weihe Officer
Christen Vinnola Officer
Bruce Jacobi Officer
Ben Ark Officer

Treasurer

Name Role
Bruce Jacobi Treasurer

Vice President

Name Role
Colleen DeVries Vice President
Melanie Concepcion Vice President
Tim Donovan Vice President
Bruce Gallo Vice President
Andrew A. Lundgren Vice President

Secretary

Name Role
Andrew A. Lundgren Secretary

Registered Agent

Name Role
KENTUCKY LENDERS ASSISTANCE, INC. Registered Agent

Director

Name Role
Jeffrey Drazan Director
Alex Goldscher Director
Sean Houseworth Director
Jared Ruger Director
Bruce Jacobi Director

Former Company Names

Name Action
NATIONAL CORPORATE RESEARCH, LTD. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Registered Agent name/address change 2022-12-12
Annual Report 2022-06-30
Registered Agent name/address change 2022-03-08
Annual Report 2021-06-09
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-17
Annual Report 2018-06-20

Sources: Kentucky Secretary of State