Name: | APPDYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2015 (9 years ago) |
Date of dissolution: | 06 Apr 2018 |
Entity Number: | 4814908 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 303 SECOND STREET,NORTH TOWER, 8TH FLOOR, SAN FRANCISCO, CA, United States, 94107 |
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 |
Name | Role | Address |
---|---|---|
DAVID WADHWANI | Chief Executive Officer | 303 SECOND STREET,NORTH TOWER, 8TH FLOOR, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-03 | 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 |
---|---|---|---|
SR-72759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406000501 | 2018-04-06 | CERTIFICATE OF TERMINATION | 2018-04-06 |
170901007462 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903000401 | 2015-09-03 | APPLICATION OF AUTHORITY | 2015-09-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State