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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Pamela Beshoory | Assistant Treasurer |
Name | Role |
---|---|
John R Thompson | President |
Name | Role |
---|---|
Raymond Amanquah | Assistant Secretary |
Andrew White | Assistant Secretary |
Name | Role |
---|---|
Christopher R Stone | Secretary |
Name | Role |
---|---|
Robert Del Bene | Treasurer |
Name | Role |
---|---|
Raymond Amanquah | Vice President |
Robert Ashe | Vice President |
Name | Role |
---|---|
Archie W Colburn | Director |
Mark Goldstein | Director |
Jeffrey J Doyle | Director |
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