Search icon

VARONIS SYSTEMS INC.

Company Details

Name: VARONIS SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (19 years ago)
Entity Number: 3266152
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1250 BROADWAY, 28th FLOOR,, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4SVC8 Obsolete Non-Manufacturer 2007-06-25 2024-03-01 2023-12-25 No data

Contact Information

POC MICHAEL WALLACE
Phone +1 443-980-8802
Address 1250 BROADWAY FL 29, NEW YORK, NY, 10001 3720, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8BWD6
Owner Type Immediate
Legal Business Name VARONIS US PUBLIC SECTOR LLC

Chief Executive Officer

Name Role Address
YAKOV FAITELSON Chief Executive Officer 1250 BROADWAY, 28TH FLOOR,, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1250 BROADWAY, 29 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1250 BROADWAY, 29 FLOOR,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 1250 BROADWAY, 29 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 1250 BROADWAY, 29 FLOOR,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-01-07 Address 1250 BROADWAY, 28TH FLOOR,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-11-13 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-13 2024-11-13 Address 1250 BROADWAY, 28TH FLOOR,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-01-07 Address 1250 BROADWAY, 29 FLOOR,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 1250 BROADWAY, 29 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000977 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
241113001816 2024-10-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-29
231003003337 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001000488 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191010060076 2019-10-10 BIENNIAL STATEMENT 2019-10-01
SR-42362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006535 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006921 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006351 2013-10-01 BIENNIAL STATEMENT 2013-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State