Search icon

APPDYNAMICS, INC.

Company Details

Entity Name: APPDYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: F15000002425
FEI/EIN Number 26-2357316
Address: 303 Second Street, North Tower, San Francisco, CA, 94107, US
Mail Address: 303 Second Street, North Tower, San Francisco, CA, 94107, US
Place of Formation: DELAWARE

Director

Name Role Address
Scott David C Director 303 Second Street, San Francisco, CA, 94107
Gorman Mark Director 303 Second Street, San Francisco, CA, 94107
Sloves Evan C Director 303 Second Street, San Francisco, CA, 94107

President

Name Role Address
Wadhwani David President 303 Second Street, San Francisco, CA, 94107

Secretary

Name Role Address
Leung Elise Secretary 303 Second Street, San Francisco, CA, 94107

Treasurer

Name Role Address
Wright Dan Treasurer 303 Second Street, San Francisco, CA, 94107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-28 No data No data
REGISTERED AGENT CHANGED 2018-03-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 303 Second Street, North Tower, 8th Floor, San Francisco, CA 94107 No data
CHANGE OF MAILING ADDRESS 2017-04-15 303 Second Street, North Tower, 8th Floor, San Francisco, CA 94107 No data

Documents

Name Date
Withdrawal 2018-03-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-01
Foreign Profit 2015-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State