Search icon

Q2 SOFTWARE, INC.

Company Details

Name: Q2 SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2006 (18 years ago)
Entity Number: 3401800
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Principal Address: 10355 Pecan Park Blvd, Suite 100, Austin, TX, United States, 78729
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

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
MATTHEW P. FLAKE Chief Executive Officer 10355 PECAN PARK BLVD, SUITE 100, AUSTIN, TX, United States, 78729

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 13785 RESEARCH BLVD., SUITE 150, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 10355 PECAN PARK BLVD, SUITE 100, AUSTIN, TX, 78729, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-08-12 Address 13785 RESEARCH BLVD., SUITE 150, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2021-09-30 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-30 2024-08-12 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-08-01 2021-09-30 Address 13785 RESEARCH BLVD., SUITE 150, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2016-08-01 2021-09-30 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 13785 RESEARCH BLVD., SUITE 150, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2014-08-05 2016-08-01 Address 13785 RESEARCH BLVD., SUITE 150, AUTIN, TX, 78750, USA (Type of address: Principal Executive Office)
2014-08-05 2016-08-01 Address 13785 RESEARCH BLVD., SUITE 150, AYSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000085 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220809002503 2022-08-09 BIENNIAL STATEMENT 2022-08-01
210930001538 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
200813060485 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180801007975 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006819 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006584 2014-08-05 BIENNIAL STATEMENT 2014-08-01
140113000360 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
120803006147 2012-08-03 BIENNIAL STATEMENT 2012-08-01
101007002264 2010-10-07 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State