Name: | AVALARA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 255 S KING ST STE 1800, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
SCOTT MCFARLANE | Chief Executive Officer | 255 S KING ST STE 1800, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 255 S KING ST STE 1800, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2019-06-11 | 2023-06-29 | Address | 255 S KING ST STE 1800, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-07 | 2019-06-11 | Address | 1100 2ND AVENUE, SUITE 300, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office) |
2017-06-07 | 2019-06-11 | Address | 1100 2ND AVENUE, SUITE 300, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2013-06-03 | 2017-06-07 | Address | 100 RAVINE LN, STE 220, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Chief Executive Officer) |
2013-06-03 | 2017-06-07 | Address | 100 RAVINE LN, STE 220, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Principal Executive Office) |
2011-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629003573 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210629002207 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190611060549 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57691 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57692 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170607006298 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150602007474 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130603006042 | 2013-06-03 | BIENNIAL STATEMENT | 2013-06-01 |
110609000221 | 2011-06-09 | APPLICATION OF AUTHORITY | 2011-06-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State