Search icon

JANUS VII LLC

Company Details

Name: JANUS VII LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171496
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC DOS Process Agent 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5EG01
UEI Expiration Date:
2020-08-22

Business Information

Activation Date:
2019-08-23
Initial Registration Date:
2009-04-13

History

Start date End date Type Value
2013-02-27 2023-08-02 Address 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-02-02 2023-08-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2012-02-02 2013-02-27 Address P.O. BOX 1795, MANHATTANVILLE STAT., NY, 10027, USA (Type of address: Service of Process)
2003-08-13 2012-02-02 Address BASEMENT OFFICE, 460 W 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1997-08-14 2003-08-13 Address BASEMENT OFFICE, 460 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002260 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001318 2021-08-02 BIENNIAL STATEMENT 2021-08-02
200821060049 2020-08-21 BIENNIAL STATEMENT 2019-08-01
170905008017 2017-09-05 BIENNIAL STATEMENT 2017-08-01
160726006175 2016-07-26 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0219P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-01
Total Dollars Obligated:
58500.00
Current Total Value Of Award:
58500.00
Potential Total Value Of Award:
90000.00
Description:
CENSUS 2020 FOR HVAC OTU SERVICE 423 WEST 127TH ST. NY, NY 10027-2561
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
GS02B2359011031
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2359010334
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-01
Description:
TAS::47 4542 001::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 31 Mar 2025

Sources: New York Secretary of State