Search icon

EXPONENT, INC.

Company Details

Name: EXPONENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (23 years ago)
Entity Number: 2701195
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 149 COMMONWEALTH DRIVE, MENLO PARK, CA, United States, 94025
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EXPONENT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PH.D., CATHERINE CORRIGAN Chief Executive Officer 149 COMMONWEALTH DRIVE, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 149 COMMONWEALTH DRIVE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-11-02 Address 149 COMMONWEALTH DRIVE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-11-27 2019-11-05 Address 149 COMMONWEALTH DR, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2003-11-14 2009-11-27 Address 149 COMMONWEALTH DR, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2003-11-14 2019-11-05 Address 149 COMMONWEALTH DR, MENLO PARK, CA, 94025, USA (Type of address: Principal Executive Office)
2001-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102001090 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101001177 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105060442 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-34351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171120006297 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151113006271 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131118006278 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111213002534 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091127002453 2009-11-27 BIENNIAL STATEMENT 2009-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301357 Other Contract Actions 2013-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 676000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-28
Termination Date 2013-07-01
Date Issue Joined 2013-03-22
Section 1332
Sub Section CT
Status Terminated

Parties

Name JGP CONSULTORIA E PARTICIPACOE
Role Plaintiff
Name EXPONENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State