Search icon

ALTERYX, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDY MACMILLAN Chief Executive Officer 3347 MICHELSON DRIVE, SUITE 400, IRVINE, CA, United States, 92612

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401147 Securities, Commodities, Exchange 2024-02-16 voluntarily
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 2024-02-16
Termination Date 2024-03-12
Section 0078
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name ALTERYX, INC.
Role Defendant
2400936 Securities, Commodities, Exchange 2024-02-08 voluntarily
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