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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SASAN K. GOODARZI | Chief Executive Officer | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, United States, 94043 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1002511 | Insurance | 2010-06-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIMBER |
Role | Plaintiff |
Name | INTUIT INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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