Search icon

BAANYAN SOFTWARE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAGHU DARIPALLI Chief Executive Officer 100 METROPLEX DR, SUITE 100, EDISON, NJ, United States, 08817

History

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)

Filings

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