You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

COGENCY GLOBAL INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/25/19976/22/2018ForeignProfit
Back To Top

Organization Information

Business Purpose5614 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Business Support Services (document prep, call centers, telemarketing, collection agencies, credit, repossession, court reporting, stenotype) Capital Stock
Charter CountyControl Number0
Charter StateDEExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address122 E. 42ND ST
18TH FL
NEW YORK, NY, 10168
Mailing Address122 E. 42ND ST
18TH FLOOR
NEW YORK, NY, 10168
Notice of Process AddressAKERS LAW OFFICES, PLLC
128 CAPITOL STREET
CHARLESTON, WV, 25301
Principal Office Address122 E. 42ND ST
18TH FLOOR
NEW YORK, NY, 10168
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRUCE JACOBI
122 E. 42ND ST
18TH FL
NEW YORK, NY, 10168
DirectorJARED RUGER
950 TOWER LANE
SUITE 1000
FOSTER CITY, CA, 94404
SecretaryANDREW A. LUNDGREN
122 E. 42ND ST
18TH FL
NEW YORK, NY, 10168
TreasurerBRUCE JACOBI
122 E. 42ND ST
18TH FL
NEW YORK, NY, 10168
Vice-PresidentCOLLEEN DEVRIES
122 E. 42ND ST
18TH FL
NEW YORK, NY, 10168
Type Name/Address
Back To Top

Name Changes

Date Old Name
5/1/2017NATIONAL CORPORATE RESEARCH, LTD.
Date Old Name
Back To Top
Date Amendment
5/1/2017NAME CHANGE: FROM NATIONAL CORPORATE RESEARCH, LTD.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2005
2004
2003
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 9, 2024 — 2:25 AM