Entity Name: | COFORGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F10000001062 |
FEI/EIN Number |
200871709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ, 08540, US |
Mail Address: | 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ, 08540, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
AGRAWAL RITESH | Secretary | 11341 GATES TERRACE, JOHNS CREEK, GA, 30097 |
Singh Sudhir | Chief Executive Officer | 502 Carnegie Center Drive, Princeton, NJ, 08540 |
Chauhan Anurag | Director | 502 Carnegie Center Drive, Princeton, NJ, 08540 |
Pradhan Basab | Director | 1160 Stanley Way, Palo Alto, CA, 94303 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-08 | 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ 08540 | - |
CHANGE OF MAILING ADDRESS | 2021-07-08 | 502 CARNEGIE CENTER DRIVE, STE 301, PRINCETON, NJ 08540 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-08 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-08 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2021-03-26 | COFORGE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000506272 | TERMINATED | 1000000270620 | LEON | 2012-04-20 | 2032-07-05 | $ 337.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Change | 2021-07-08 |
Name Change | 2021-03-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State