Search icon

AVALARA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT MCFARLANE Chief Executive Officer 255 S KING ST STE 1800, SEATTLE, WA, United States, 98104

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

History

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)

Filings

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