Search icon

ATLASSIAN US, INC.

Company Details

Name: ATLASSIAN US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108762
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ATLASSIAN US, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 Bush street, 13 Floor, San Francisco, CA, United States, 94104

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
SCOTT FARQUHAR Chief Executive Officer 350 BUSH STREET, 13 FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 350 BUSH STREET, 13 FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, EC2A 2EG, GBR (Type of address: Chief Executive Officer)
2023-02-01 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-01 2023-03-31 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, EC2A 2EG, GBR (Type of address: Chief Executive Officer)
2021-04-01 2023-02-01 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, EC2A 2EG, GBR (Type of address: Chief Executive Officer)
2021-04-01 2023-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-24 2021-04-01 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, EC2A 2EG, GBR (Type of address: Chief Executive Officer)
2017-03-27 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331003781 2023-03-31 BIENNIAL STATEMENT 2023-03-01
230201002811 2023-01-31 CERTIFICATE OF AMENDMENT 2023-01-31
210401060330 2021-04-01 BIENNIAL STATEMENT 2021-03-01
200324060235 2020-03-24 BIENNIAL STATEMENT 2019-03-01
170327000106 2017-03-27 APPLICATION OF AUTHORITY 2017-03-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State