Name: | ALTERYX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5094566 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3347 Michelson Dr, Suite 400, Irvine, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDY MACMILLAN | Chief Executive Officer | 3347 MICHELSON DRIVE, SUITE 400, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 3345 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 3347 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-12 | Address | 3345 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 3345 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | 17200 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-12 | Address | 17200 LAGUNA CANYON ROAD, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-31 | 2023-03-10 | Address | 3345 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-18 | 2021-03-31 | Address | 3345 MICHELSON DRIVE, SUITE 400, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000067 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230310001374 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210331060512 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
200116000449 | 2020-01-16 | CERTIFICATE OF CHANGE | 2020-01-16 |
190418060248 | 2019-04-18 | BIENNIAL STATEMENT | 2019-03-01 |
170302000047 | 2017-03-02 | APPLICATION OF AUTHORITY | 2017-03-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2401147 | Securities, Commodities, Exchange | 2024-02-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLER |
Role | Plaintiff |
Name | ALTERYX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-02-08 |
Termination Date | 2024-03-11 |
Section | 0078 |
Status | Terminated |
Parties
Name | TULS |
Role | Plaintiff |
Name | ALTERYX, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State