Search icon

Cosmos LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Cosmos LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2022
Business ALEI: 2437227
Annual report due: 31 Mar 2026
Business address: 56 Peria Dr, Rocky Hill, CT, 06067-3615, United States
Mailing address: 56 Peria Dr, Rocky Hill, CT, United States, 06067-3615
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: llc.bizcosmos@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yogendra Jog Agent 56 Peria Dr, Rocky Hill, CT, 06067-3615, United States 56 Peria Dr, Rocky Hill, CT, 06067-3615, United States +1 860-331-7204 jog.yogendra@gmail.com 56 Peria Drive, Rocky Hill, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yogendra Jog Officer 56 Peria Dr, Rocky Hill, CT, 06067-3615, United States +1 860-331-7204 jog.yogendra@gmail.com 56 Peria Drive, Rocky Hill, CT, 06067, United States
Mohana Namle Officer 56 Peria Dr, Rocky Hill, CT, 06067-3615, United States - - 56 Peria Drive, Rocky Hill, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013183533 2025-01-05 - Annual Report Annual Report -
BF-0012334494 2024-03-15 - Annual Report Annual Report -
BF-0012465995 2023-11-22 2023-11-22 Change of Business Address Business Address Change -
BF-0011136983 2023-11-22 - Annual Report Annual Report -
BF-0010485916 2022-02-25 2022-02-25 Change of Agent Agent Change -
BF-0010431897 2022-01-31 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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