COGNITIVE CLOUD SYSTEMS, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COGNITIVE CLOUD SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Oct 2021 |
Branch of: | COGNITIVE CLOUD SYSTEMS, LLC, NEW YORK (Company Number 5366159) |
Business ALEI: | 2372488 |
Annual report due: | 31 Mar 2024 |
Business address: | 175 Nichols Ave, Shelton, CT, 06484-5824, United States |
Mailing address: | 175 Nichols Ave, Shelton, CT, United States, 06484-5824 |
Office jurisdiction address: | 175 NicholsNY, United States |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | ESQUIERJ@GMAIL.COM |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEAN ESQUIER | Officer | 370 AMITY ROAD, BETHANY, CT, 06524-3407, United States | 370 Amity Rd, Bethany, CT, 06524-3407, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011950206 | 2023-08-29 | 2023-08-29 | Withdrawal | Statement of Withdrawal Registration | - |
BF-0011075066 | 2023-08-02 | - | Annual Report | Annual Report | - |
BF-0010391862 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010137238 | 2021-10-28 | - | Business Registration | Foreign Registration Statement | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information