Name: | QUINSTREET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2010 (15 years ago) |
Entity Number: | 3904271 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, United States, 94404 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS J VALENTI | Chief Executive Officer | 950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-30 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-20 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2014-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-27 | 2024-01-04 | Address | 950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer) |
2012-02-27 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-30 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-26 | 2012-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-26 | 2011-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002709 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220121001681 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200102060372 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180108006084 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160120006122 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140730000315 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
140114006373 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120820001347 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120730000271 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
120227002270 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State