Name: | BAANYAN SOFTWARE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2010 (15 years ago) |
Entity Number: | 3935046 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Activity Description: | Established in 2009, headquartered in Edison NJ, Baanyan Software Services, Inc. is a Minority Women Business Enterprise (MWBE) and a Minority Owned Business Enterprise. (MBE and member, NYNJMSDC) We help our clients reduce their total cost of ownership (TCO) by delivering a range of refined staffing and technology solutions that include staffing Business & IT talent on a consulting and / or permanent basis, deploying teams for the execution of projects and delivering statement of work (SOW) resources and management for defined scope of services and projects. Our Technology offerings include:Java, OBIEE, Hadoop, SAP, Oracle BI, MS SQL Server, Cognos Analytics, Salesforce, Business Objects, Hyperion, Teradata, Tableau, Sharepoint, Networking, Informatica, Duck Creek, QA Analyst, Python, Guidewire .Net, UI / UX , PHP, AB Intio, SAN Administrators, Business Analysts, Project Managers, and others. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 METROPLEX DR, SUITE 100, EDISON, NJ, United States, 08817 |
Contact Details
Phone +1 732-221-1668
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAGHU DARIPALLI | Chief Executive Officer | 100 METROPLEX DR, SUITE 100, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-02 | 2018-04-03 | Address | 399 THORNALL ST, 1ST FLR, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2012-07-02 | 2018-04-03 | Address | 399 THORNALL ST, 1ST FLR, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2010-04-09 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402061011 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190130000617 | 2019-01-30 | CERTIFICATE OF CHANGE | 2019-01-30 |
SR-101879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403006777 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160420006101 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
141001006501 | 2014-10-01 | BIENNIAL STATEMENT | 2014-04-01 |
120815000920 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120702002477 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
100409000306 | 2010-04-09 | APPLICATION OF AUTHORITY | 2010-04-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State