Search icon

QUADIENT CXM USA, INC.

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

Docket Number Nature of Suit Filing Date Disposition
2306195 Other Contract Actions 2023-07-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-18
Termination Date 1900-01-01
Section 2201
Sub Section DJ
Status Pending

Parties

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

Date of last update: 22 Mar 2025

Sources: New York Secretary of State