Search icon

AVANADE INC.

Company Details

Name: AVANADE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2003 (21 years ago)
Entity Number: 2994195
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 1191 SECOND AVENUE, SUITE 100, SEATTLE, WA, United States, 98101
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AVANADE INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAM MAYNARD Chief Executive Officer 1191 SECOND AVENUE, SUITE 100, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 1191 SECOND AVENUE, SUITE 100, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2023-12-29 Address 1191 SECOND AVENUE, SUITE 100, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-01 2019-12-02 Address 135-141 WARDOUR STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2013-12-02 2019-12-02 Address 818 STEWART STREET, SUITE 400, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2013-12-02 2017-12-01 Address 818 STEWART STREET, SUITE 400, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2011-12-09 2013-12-02 Address 135-141 WARDOUR STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2011-12-09 2013-12-02 Address 818 STEWART ST, STE 400, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231229002313 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211206002415 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202060842 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-38408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007272 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007232 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006155 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111209002173 2011-12-09 BIENNIAL STATEMENT 2011-12-01
100113002950 2010-01-13 BIENNIAL STATEMENT 2009-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301579 Rent, Lease, Ejectment 2003-03-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-07
Termination Date 2003-04-18
Date Issue Joined 2003-04-02
Section 1441
Status Terminated

Parties

Name 320 WEST 13TH REALTY,
Role Plaintiff
Name AVANADE INC.
Role Defendant
1104314 Other Contract Actions 2011-06-24 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-24
Termination Date 2012-06-19
Date Issue Joined 2011-10-31
Pretrial Conference Date 2011-09-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name AVANADE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State