Entity Name: | COGNIZANT TRIZETTO SOFTWARE GROUP, INC. |
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: | 28 Apr 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | F98000002408 |
FEI/EIN Number |
33-0761159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 Maroon Circle, Englewood, CO, 08112, US |
Mail Address: | 300 Frank W. Burr Boulevard, c/o Cognizant Technology Solutions Legal, TEANECK, NJ, 07666, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Ryan Carrie P | Secretary | 9655 Maroon Circle, Englewood, CO, 08112 |
Gummadi Surya | Director | 9655 Maroon Circle, Englewood, CO, 08112 |
Hausler Philip | Director | 9655 Maroon Circle, Englewood, CO, 08112 |
James LaToya | Director | 9655 Maroon Circle, Englewood, CO, 08112 |
Shor Yana | Treasurer | 9655 Maroon Circle, Englewood, CO, 08112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 9655 Maroon Circle, Englewood, CO 08112 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 9655 Maroon Circle, Englewood, CO 08112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2017-03-02 | COGNIZANT TRIZETTO SOFTWARE GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2013-03-01 | TRIZETTO CORPORATION | - |
REINSTATEMENT | 1999-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2020-01-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-12 |
Name Change | 2017-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State