CONNEXIENT, INC.

Name: | CONNEXIENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2020 (5 years ago) |
Entity Number: | 5691091 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 155 N. LAKE AVE, 9TH FL, PASADENA, CA, United States, 91101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK BRICKLEY | Chief Executive Officer | 25 CORPORATE DRIVE, SUITE 400, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 144 N. LAKE AVE, 9TH FL, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 25 CORPORATE DRIVE, SUITE 400, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-17 | 2020-03-23 | Address | 210 W 29TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002994 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220107002391 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200323000968 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
200117000172 | 2020-01-17 | APPLICATION OF AUTHORITY | 2020-01-17 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State