Name: | Q2 SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2006 (19 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW P. FLAKE | Chief Executive Officer | 10355 PECAN PARK BLVD, SUITE 100, AUSTIN, TX, United States, 78729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 10355 PECAN PARK BLVD, SUITE 100, AUSTIN, TX, 78729, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 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 | 13785 RESEARCH BLVD., SUITE 150, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer) |
2021-09-30 | 2024-08-12 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-30 | 2024-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State