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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTIAN HARTIGAN | Chief Executive Officer | 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306195 | Other Contract Actions | 2023-07-18 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
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