Search icon

COGENCY GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: COGENCY GLOBAL 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: 02 Oct 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P40763
FEI/EIN Number 133246732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 122 E. 42ND ST 18TH FL, NEW YORK, NY, 10168
Mail Address: 122 E. 42ND ST 18TH FL, NEW YORK, NY, 10168
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JACOBI BRUCE Director 122 E. 42nd St, NEW YORK, NY, 10168
DeVries Colleen Seni 122 E. 42nd St, New York, NY, 10168
Lundgren Andrew A. Gene 122 E. 42nd St, NEW YORK, NY, 10168
von Weihe Daniel Chie 122 E. 42nd St, NEW YORK, NY, 10168
Ark Ben Chie 122 E. 42nd St, NEW YORK, NY, 10168
Concepcion Melanie Seni 122 E. 42nd St, NEW YORK, NY, 10168
BROWN XAVIAN Agent 115 N. CALHOUN ST., STE. #4, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-13 BROWN, XAVIAN -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 115 N. CALHOUN ST., STE. #4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 122 E. 42ND ST 18TH FL, NEW YORK, NY 10168 -
CHANGE OF MAILING ADDRESS 2022-10-19 122 E. 42ND ST 18TH FL, NEW YORK, NY 10168 -
NAME CHANGE AMENDMENT 2017-05-01 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-07-13
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-10-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
Name Change 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State