Search icon

INTUIT INC.

Company Details

Name: INTUIT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438812
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SASAN K. GOODARZI Chief Executive Officer 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-27 Address 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2009-10-09 2019-11-01 Address 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2009-10-09 2011-11-03 Address 2700 COAST AVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Principal Executive Office)
2007-03-19 2009-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2007-03-19 2009-10-09 Address 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2003-11-21 2007-03-19 Address 2535 GARCIA AVE, PO BOX 7850, MOUNTAIN VIEW, CA, 94039, 7850, USA (Type of address: Chief Executive Officer)
2003-11-21 2007-03-19 Address 2535 GARCIA AVE, PO BOX 7850, MOUNTAIN VIEW, CA, 94039, 7850, USA (Type of address: Principal Executive Office)
1999-11-12 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231127001097 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211123001943 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191101061349 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171114006052 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151102008118 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131105006124 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111103002347 2011-11-03 BIENNIAL STATEMENT 2011-11-01
091009002088 2009-10-09 BIENNIAL STATEMENT 2009-11-01
071121002763 2007-11-21 BIENNIAL STATEMENT 2007-11-01
070319002755 2007-03-19 BIENNIAL STATEMENT 2005-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002511 Insurance 2010-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-02
Termination Date 2012-09-26
Section 1332
Sub Section IN
Status Terminated

Parties

Name HIMBER
Role Plaintiff
Name INTUIT INC.
Role Defendant
2000612 Americans with Disabilities Act - Other 2020-01-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-23
Termination Date 2020-03-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name INTUIT INC.
Role Defendant
1901331 Civil Rights Employment 2019-10-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-10-29
Termination Date 2019-11-19
Section 2000
Sub Section E
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name INTUIT INC.
Role Defendant
0801394 Other Contract Actions 2008-04-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-07
Termination Date 2008-08-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name PLUS ULTRA TOURS
Role Plaintiff
Name INTUIT INC.
Role Defendant
0001778 Other Statutory Actions 2000-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-08
Termination Date 2001-11-26
Section 1331
Status Terminated

Parties

Name RUBIN
Role Plaintiff
Name INTUIT INC.
Role Defendant
2409895 Other Civil Rights 2024-12-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-23
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BUXBAUM
Role Plaintiff
Name INTUIT INC.
Role Defendant
2000320 Other Fraud 2020-01-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-20
Termination Date 2020-03-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name WILLIAMS,
Role Plaintiff
Name INTUIT INC.
Role Defendant
2101175 Antitrust 2021-03-08 missing
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 1900-01-01
Section 0001
Status Pending

Parties

Name INTUIT INC.
Role Plaintiff
Name VISA INC.
Role Defendant
2410060 Other Civil Rights 2024-12-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-26
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BUXBAUM
Role Plaintiff
Name INTUIT INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State