Entity Name: | COGNIZANT BUSINESS SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | F12000004461 |
FEI/EIN Number |
46-1121529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666, US |
Mail Address: | 300 Frank W. Burr Boulevard, C/o Cognizant Technology Solutions Legal D, Teaneck, NJ, 07666, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Shor Yana | Treasurer | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666 |
Ryan Carrie P | Secretary | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666 |
Gummadi Surya | President | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666 |
Telesmanic Robert | Director | 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 300 Frank W. Burr Boulevard, Suite 36, 6th floor, Teaneck, NJ 07666 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 300 Frank W. Burr Boulevard, Suite 36, 6th floor, Teaneck, NJ 07666 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2013-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000820981 | TERMINATED | 1000000667807 | LEON | 2015-03-23 | 2025-08-05 | $ 456.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000630995 | TERMINATED | 1000000620191 | LEON | 2014-04-23 | 2024-05-09 | $ 1,102.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000532746 | TERMINATED | 1000000608160 | LEON | 2014-04-10 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2020-01-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State