Search icon

QUADIENT HOLDINGS USA, INC.

Company Details

Name: QUADIENT HOLDINGS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739527
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 478 WHEELERS FARMS RD, MILFORD, CT, United States, 06461
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
GEOFFREY GODET Chief Executive Officer 42-46 AVENUE, BAGNEUX, France, 06461

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 42-46 AVENUE, BAGNEUX, FRA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2020-03-24 2024-03-28 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2018-03-26 2020-03-24 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2012-05-24 2018-03-26 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2011-11-30 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-30 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-04 2011-11-30 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-04 2011-11-30 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-01 2012-05-24 Address 478 WHEELERS FARMS RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328002901 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220304001866 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200717000326 2020-07-17 CERTIFICATE OF AMENDMENT 2020-07-17
200324060325 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180326006227 2018-03-26 BIENNIAL STATEMENT 2018-03-01
160526006281 2016-05-26 BIENNIAL STATEMENT 2016-03-01
140306007016 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120524002615 2012-05-24 BIENNIAL STATEMENT 2012-03-01
111130000185 2011-11-30 CERTIFICATE OF CHANGE 2011-11-30
090304000437 2009-03-04 CERTIFICATE OF CHANGE 2009-03-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State