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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT FARQUHAR | Chief Executive Officer | 350 BUSH STREET, 13 FLOOR, SAN FRANCISCO, CA, United States, 94104 |
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) |
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