Name: | QUOTIENT TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2017 (8 years ago) |
Entity Number: | 5183735 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1260 East Stringham Avenue Suite 600, 1260 East Stringham Avenu, UT, United States, 84106 |
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 |
---|---|---|
MATTHEW KREPSIK | Chief Executive Officer | 1260 EAST STRINGHAM AVENUE SUITE 600, SALT LAKE CITY, UT, United States, 84106 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 1260 EAST STRINGHAM AVENUE SUITE 600, SALT LAKE CITY, UT, 84106, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-07-17 | Address | 1260 EAST STRINGHAM AVENUE SUITE 600, SALT LAKE CITY, UT, 84106, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-07-17 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-08-11 | 2024-07-17 | Address | 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-07-17 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-08-11 | 2023-08-11 | Address | 1260 EAST STRINGHAM AVENUE SUITE 600, SALT LAKE CITY, UT, 84106, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-11 | Address | 400 LOGUE AVENUE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2018-08-10 | 2023-08-11 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000779 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
230811002032 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210810000350 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190801061299 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180810000701 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
170809000368 | 2017-08-09 | APPLICATION OF AUTHORITY | 2017-08-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2307406 | Securities, Commodities, Exchange | 2023-08-21 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | WIEDER |
Role | Plaintiff |
Name | QUOTIENT TECHNOLOGY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-07-28 |
Termination Date | 2023-08-11 |
Section | 0078 |
Status | Terminated |
Parties
Name | WANG |
Role | Plaintiff |
Name | QUOTIENT TECHNOLOGY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands 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 | 2023-07-26 |
Termination Date | 2023-10-25 |
Section | 0078 |
Status | Terminated |
Parties
Name | O'DELL |
Role | Plaintiff |
Name | QUOTIENT TECHNOLOGY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-08-10 |
Termination Date | 2023-08-17 |
Section | 0078 |
Status | Terminated |
Parties
Name | SMITH |
Role | Plaintiff |
Name | QUOTIENT TECHNOLOGY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands 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 | 2020-11-04 |
Termination Date | 2021-01-14 |
Section | 1201 |
Status | Terminated |
Parties
Name | CONNER |
Role | Plaintiff |
Name | QUOTIENT TECHNOLOGY INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State