Search icon

VARONIS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: VARONIS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2009 (16 years ago)
Document Number: F09000001843
FEI/EIN Number 57-1222280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001, US
Mail Address: 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Faitelson Yakov President 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
Faitelson Yakov Chairman 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
Comolli Kevin Director 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
Faitelson Yakov Chief Executive Officer 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
Korkus Ohad Director 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
Gavin John Director 1250 BROADWAY, 28th FLOOR,, New York, NY, 10001
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1250 BROADWAY, 28th FLOOR,, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-04-13 1250 BROADWAY, 28th FLOOR,, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2010-06-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State