Search icon

QUADIENT CXM USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUADIENT CXM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2020 (5 years ago)
Entity Number: 5740867
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 478 Wheelers Farms Road, Milford, CT, United States, 06461

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTIAN HARTIGAN Chief Executive Officer 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430025366 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220421002083 2022-04-21 BIENNIAL STATEMENT 2022-04-01
200422000058 2020-04-22 APPLICATION OF AUTHORITY 2020-04-22

Court Cases

Court Case Summary

Filing Date:
2023-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES FIRE INSURANCE C
Party Role:
Plaintiff
Party Name:
QUADIENT CXM USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State