Name: | QUADIENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340432 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 476 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 203-301-3400
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY GODET | Chief Executive Officer | 42-46 AVENUE, ARISTIDE BRIAND, BAGNEUX, France |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 42-46 AVENUE, ARISTIDE BRIAND, BAGNEUX, FRA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-23 | 2025-01-29 | Address | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2016-08-23 | Address | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129001330 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230131001625 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210201061387 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
200410000301 | 2020-04-10 | CERTIFICATE OF AMENDMENT | 2020-04-10 |
190201060233 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State