Search icon

JANUS SOFTWARE, INC.

Branch

Company Details

Name: JANUS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Branch of: JANUS SOFTWARE, INC., Florida (Company Number L52980)
Entity Number: 4126214
ZIP code: 06907
County: Queens
Place of Formation: Florida
Activity Description: Specialists in Information Security, Risk Analysis, Penetration Testing, Regulatory Compliance, Data Forensics, 3rd Party Vendor Assessments, Disaster Recovery/Business Continuity Planning, Biometric and automated mainframe security softward since 1988.
Address: 2 Omega Drive, Stamford, CT, United States, 06907
Principal Address: 2 OMEGA DRIVE, STAMFORD, CT, United States, 06907

Contact Details

Website http://www.janusassociates.com/

Phone +1 203-251-0200

DOS Process Agent

Name Role Address
JANUS SOFTWARE, INC. DOS Process Agent 2 Omega Drive, Stamford, CT, United States, 06907

Chief Executive Officer

Name Role Address
PATRICIA FISHER Chief Executive Officer 2 OMEGA DRIVE, STAMFORD, CT, United States, 06907

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 2 OMEGA DRIVE, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2019-08-08 2025-01-16 Address 2 OMEGA DRIVE, STAMFORD, CT, 06907, USA (Type of address: Service of Process)
2019-08-08 2025-01-16 Address 2 OMEGA DRIVE, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
2015-12-09 2019-08-08 Address 4 HIGH RIDGE PARK, SUITE 200, STAMFORD, CT, 06905, 1325, USA (Type of address: Service of Process)
2015-12-09 2019-08-08 Address 4 HIGH RIDGE PARK, SUITE 200, STAMFORD, CT, 06905, 1325, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116002757 2025-01-16 BIENNIAL STATEMENT 2025-01-16
220324003070 2022-03-24 BIENNIAL STATEMENT 2021-08-01
190808060324 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170720000241 2017-07-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-07-20
DP-2218788 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

Date of last update: 02 Jun 2025

Sources: New York Secretary of State