Cognos Corporation Overview
Cognos Corporation filed as a Foreign Business Corporation in the State of New York on Friday, August 1, 1986 and is approximately thirty-eight years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Cognos Corporation
Network Visualizer
Advertisements
Key People
Who own Cognos Corporation
Name | |
---|---|
John R. Thompson 10 |
Chief Executive Officer
President
CEO
|
Mohamad Ali 3 |
President
Secretary
|
Richard Gilbody |
President
Director
|
Robert Ashe |
President
Vice President
|
Thompson R. John |
President
|
Robert Del Bene 18 |
Treasurer
|
Martin J. Schroeter 8 |
Treasurer
|
William Carroll |
Treasurer
|
Mark Goldstein 38 |
Director
|
Cosmo L. Nista 32 |
Director
|
Archie W. Colburn 20 |
Director
|
Jeffrey J. Doyle 16 |
Director
|
David L. Johnson 16 |
Director
|
Andrew White 3 |
Secretary
Assistant Secretary
|
Archie W. Colbum 3 |
Director
|
Chris Stone 1 |
Secretary
Vice President
|
Raymond Amanquah |
Secretary
Vice President
Assistant Secretary
|
Kevin Shone |
Secretary
|
Barbara Dirsa 1 |
Vice President
Assistant Sec.
|
Pamela Beshoory 13 |
Assistant Treasurer
|
John P. Gianukakis 8 |
Assistant Treas.
|
Showing 8 records out of 21
Known Addresses for Cognos Corporation
Corporate Filings for Cognos Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P14929 |
Date Filed: | Monday, June 22, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5365306 |
Date Filed: | Monday, February 1, 1982 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01102324 |
Date Filed: | Monday, February 1, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C26724-1999 |
Date Filed: | Thursday, October 28, 1999 |
Date Expired: | Friday, November 4, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1101849 |
Date Filed: | Friday, August 1, 1986 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/1/1982 | Legacy Filing | ||
1/16/1984 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/21/1985 | Tax Forfeiture | ||
4/1/1985 | Application For Reinstatement | ||
8/1/1986 | Name History/Actual | Cognos Corporation | |
8/1/1986 | Name History/Actual | Cognos Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/5/1998 | Change Of Registered Agent/Office | ||
10/28/1999 | Foreign Qualification | ||
3/24/2000 | Annual List | ||
10/13/2000 | Annual List | ||
12/14/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
9/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/19/2004 | Amendment | CAPITAL STOCK WAS 10000000 @ $1.00 = $10000000 FRA CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (5)PGS FRA | |
12/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/20/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/29/2007 | Annual List | ||
3/28/2008 | Change of Registered Agent/Office | ||
3/28/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/23/2009 | Annual List | ||
12/17/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/31/2011 | Annual List | ||
8/11/2011 | Annual List | ||
11/4/2011 | Withdrawal | ||
3/21/2012 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Cognos Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Cognos Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
15 Wayside Rd Burlington, MA 01803
1 New Orchard Rd Armonk, NY 10504
294 Route 100 Somers, NY 10589
6519 Mimms Dr Dallas, TX 75252
5 Technology Park Dr Westford, MA 01886
PO Box 3923 Boston, MA 02241
These addresses are known to be associated with Cognos Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records