Name: | CHEGG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425184 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3990 Freedom Circle, Santa Clara, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
CHEGG, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATHAN SCHULTZ | Chief Executive Officer | 3990 FREEDOM CIRCLE, SANTA CLARA, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 3990 FREEDOM CIRCLE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-22 | Address | 3990 FREEDOM CIRCLE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-10-07 | Address | 3990 FREEDOM CIRCLE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2018-10-02 | Address | 3990 FREEDOM CIRCLE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2014-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-18 | 2014-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002686 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221004002131 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201007060794 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44972 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006795 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161019006231 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141031000567 | 2014-10-31 | CERTIFICATE OF CHANGE | 2014-10-31 |
141020006596 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121002002036 | 2012-10-02 | BIENNIAL STATEMENT | 2012-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810262 | Patent | 2018-11-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NETSOC, LLC |
Role | Plaintiff |
Name | CHEGG, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-01 |
Termination Date | 2021-04-21 |
Date Issue Joined | 2021-01-28 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | MONEGRO |
Role | Plaintiff |
Name | CHEGG, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-18 |
Termination Date | 2019-07-31 |
Date Issue Joined | 2019-06-12 |
Section | 0101 |
Status | Terminated |
Parties
Name | JOHN WILEY & SONS, INC. |
Role | Plaintiff |
Name | CHEGG, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-27 |
Termination Date | 2013-07-10 |
Date Issue Joined | 2013-06-10 |
Section | 0101 |
Status | Terminated |
Parties
Name | APOLLO GROUP, INC. |
Role | Plaintiff |
Name | CHEGG, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State