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 |
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, BAGNEUX, France, 06461 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State