You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

Quadient, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/9/198112/9/1981ForeignProfit
Back To Top

Organization Information

Business Purpose5324 - Real Estate and Rental and Leasing - Rental and Leasing Services - Commercial/Industrial Equip Rental and Leasing construction, transportation, mining, forestry, commercial air, rail, water, office) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
Mailing Address478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRANDON BATT
478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
DirectorALAIN FAIRISE
478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
PresidentGEOFFREY GODET
42-46 AVENUE
ARISTIDE BRIAND
BAGNEUX, FK, 92220
SecretaryKIRK SHANKLE
478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
TreasurerSCOTT POMPONIO
478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
Vice-PresidentGERARD GROSSANO
478 WHEELERS FARMS ROAD
MILFORD, CT, 06461
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
HASLERTRADENAME11/30/2009
MAILING EQUIPMENT DIVISIONFORCED DBA12/9/1981
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/8/2020NEOPOST USA INC.
10/21/2009NEOPOST, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
11/30/2009HASLER, INC.DENEOPOST USA INC. DE
12/3/2009MAILROOM TECHNOLOGY, INC.DENEOPOST USA INC. DE
12/3/2009MAILROOM SERVICES, INC.DENEOPOST USA INC. DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
5/8/2020B4WV Name Change From: NEOPOST USA INC.
12/3/2009MERGER: MERGING MAILROOM TECHNOLOGY, INC., A NON-QUALIFIED DE ORGANIZATION WITH AND INTO NEOPOST USA INC. , A QUALIFIED DE CORPORATION, THE SURVIVOR
12/3/2009MERGER: MERGING MAILROOM SERVICES, INC., A NON-QUALIFIED DE ORGANIZATION WITH AND INTO NEOPOST USA INC. , A QUALIFIED DE CORPORATION, THE SURVIVOR
11/30/2009MERGER: MERGING HASLER, INC., A QUALIFIED DE CORPORATION WITH AND INTO NEOPOST USA INC. , A QUALIFIED DE CORPORATION, THE SURVIVOR
10/21/2009NAME CHANGE: FROM NEOPOST, INC.
9/28/1998CHANGE OF NAME FROM F.M.E. CORPORATION TO NEOPOST, INC.
2/25/1988AMENDMENT TO THE ARTICLES OF INCORPORATION.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2004
2003
2002
2001
2001
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, July 4, 2024 — 9:21 PM