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 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC | DOS Process Agent | 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952 |
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.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State