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 |
Name | Role |
---|---|
Bruce Gallo | Officer |
Colleen DeVries | Officer |
June Christophe | Officer |
Daniel von Weihe | Officer |
Christen Vinnola | Officer |
Bruce Jacobi | Officer |
Ben Ark | Officer |
Name | Role |
---|---|
Bruce Jacobi | Treasurer |
Name | Role |
---|---|
Colleen DeVries | Vice President |
Melanie Concepcion | Vice President |
Tim Donovan | Vice President |
Bruce Gallo | Vice President |
Andrew A. Lundgren | Vice President |
Name | Role |
---|---|
Andrew A. Lundgren | Secretary |
Name | Role |
---|---|
KENTUCKY LENDERS ASSISTANCE, INC. | Registered Agent |
Name | Role |
---|---|
Jeffrey Drazan | Director |
Alex Goldscher | Director |
Sean Houseworth | Director |
Jared Ruger | Director |
Bruce Jacobi | Director |
Name | Action |
---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Old Name |
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