Search icon

ANSYS, INC.

Company Details

Name: ANSYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785539
ZIP code: 15317
County: Saratoga
Place of Formation: Delaware
Address: 2600 ANSYS DRIVE, CANONSBURG, PA, United States, 15317

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AJEI GOPAL Chief Executive Officer 2600 ANSYS DRIVE, CANONSBURG, PA, United States, 15317

DOS Process Agent

Name Role Address
ANSYS, INC. DOS Process Agent 2600 ANSYS DRIVE, CANONSBURG, PA, United States, 15317

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 2600 ANSYS DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-29 Address 2600 ANSYS DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Service of Process)
2019-01-28 2024-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-20 2024-07-29 Address 2600 ANSYS DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)
2016-07-19 2018-07-20 Address 2600 ANSYS DRIVE, CANONSBURG, PA, 15317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729000279 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220720001031 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200701060192 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-35536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180720006026 2018-07-20 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2019-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEWIS
Party Role:
Plaintiff
Party Name:
ANSYS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State