Name: | JANOVER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 1995 (30 years ago) |
Entity Number: | 1915690 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS MANISERO,WILSON,ELSER,MOSKOWITZ,EDELMAN & DICKER LLP | DOS Process Agent | 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2023-04-18 | Address | 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-05-12 | 2021-04-02 | Address | 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-04-24 | 1997-05-12 | Address | 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418002838 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210402060847 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
130415006518 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110526002128 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090909000588 | 2009-09-09 | CERTIFICATE OF AMENDMENT | 2009-09-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State