Search icon

COGNOS CORPORATION

Company Details

Name: COGNOS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1997 (28 years ago)
Authority Date: 22 May 1997 (28 years ago)
Last Annual Report: 07 May 2011 (14 years ago)
Organization Number: 0433344
Principal Office: 1BM SUBPOENA PROCESSING , 1 NORTH CASTLE DRIVE, ARMONK, NY 10504
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Pamela Beshoory Assistant Treasurer

President

Name Role
John R Thompson President

Assistant Secretary

Name Role
Raymond Amanquah Assistant Secretary
Andrew White Assistant Secretary

Secretary

Name Role
Christopher R Stone Secretary

Treasurer

Name Role
Robert Del Bene Treasurer

Vice President

Name Role
Raymond Amanquah Vice President
Robert Ashe Vice President

Director

Name Role
Archie W Colburn Director
Mark Goldstein Director
Jeffrey J Doyle Director

Filings

Name File Date
App. for Certificate of Withdrawal 2011-11-04
Principal Office Address Change 2011-05-07
Annual Report 2011-05-07
Annual Report 2010-07-01
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-28
Registered Agent name/address change 2008-03-28
Annual Report 2007-04-30

Sources: Kentucky Secretary of State