Entity Name: | QUADIENT CXM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | F20000002193 |
FEI/EIN Number | 043355767 |
Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, US |
Mail Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SHANKLE KIRK | Secretary | 478 WHEELERS FARMS RD, MILFORD, CT, 06461 |
Name | Role | Address |
---|---|---|
HARTIGAN CHRISTIAN | President | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Name | Role | Address |
---|---|---|
DU PASSAGE LAURENT | Director | 42-46 AVENUE, BAGNEUX, FR, 92220 |
BATT BRANDON | Director | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Name | Role | Address |
---|---|---|
Pomponio Scott | Chief Financial Officer | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 478 WHEELERS FARMS ROAD, MILFORD, CT 06461 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 478 WHEELERS FARMS ROAD, MILFORD, CT 06461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-06-01 |
Foreign Profit | 2020-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State