Search icon

Cognito Corp

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Cognito Corp
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2023
Business ALEI: 2718015
Annual report due: 08 Jul 2025
Business address: 415 Boston Post Rd, Milford, CT, 06460-2578, United States
Mailing address: 25 Blanket Meadow Rd, Monroe, CT, United States, 06468-1092
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: nadeem@cognitocorp.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Waheena Kashmiry Agent 415 Boston Post Rd, 3-1230, Milford, CT, 06460-2578, United States 25 Blanket Meadow Rd, Monroe, CT, 06468-1092, United States +1 571-214-1577 waheenab@gmail.com 25 Blanket Meadow Rd, Monroe, CT, 06468-1092, United States

Officer

Name Role Phone E-Mail Residence address
Waheena Kashmiry Officer +1 571-214-1577 waheenab@gmail.com 25 Blanket Meadow Rd, Monroe, CT, 06468-1092, United States
Waseem Khaliq Officer - - 1146 Great Falls Ct, Manchester, MO, 63021-6806, United States

Director

Name Role Business address Residence address
Faheem Khaliq Director 415 Boston Post Rd, 3-1230, Milford, CT, 06460-2578, United States 415 Boston Post Rd, 3-1230, Milford, CT, 06460-2578, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011879039 2024-10-28 - Annual Report Annual Report -
BF-0012545820 2024-02-02 2024-02-02 Change of Agent Agent Change -
BF-0011694815 2023-07-08 2023-07-08 First Report Organization and First Report -
BF-0011693770 2023-02-07 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: 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