Search icon

CHEGG, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHEGG, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATHAN SCHULTZ Chief Executive Officer 3990 FREEDOM CIRCLE, SANTA CLARA, CA, United States, 95054

Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810262 Patent 2018-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-05
Termination Date 2020-01-27
Date Issue Joined 2019-09-06
Pretrial Conference Date 2019-03-01
Section 0282
Status Terminated

Parties

Name NETSOC, LLC
Role Plaintiff
Name CHEGG, INC.
Role Defendant
2010077 Americans with Disabilities Act - Other 2020-12-01 voluntarily
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
1811943 Copyright 2018-12-18 voluntarily
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
1301336 Copyright 2013-02-27 settled
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