Name: | JANUS PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2001 (24 years ago) |
Entity Number: | 2613817 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 212-932-2388
Name | Role | Address |
---|---|---|
VCORP SERVICES LLC | Agent | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
V CORP AGENT SERVICES INC | DOS Process Agent | 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-05 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-05 | Address | 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-02-12 | 2023-03-01 | Address | 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-01-23 | 2023-03-01 | Address | 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2007-05-04 | 2013-02-12 | Address | PO BOX 1795, MANHATTANVILLE STATION, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2001-03-08 | 2007-05-04 | Address | ATT: JUDITH M GALLENT ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005333 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230301003261 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061545 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311061169 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
160726006187 | 2016-07-26 | BIENNIAL STATEMENT | 2015-03-01 |
130502002084 | 2013-05-02 | BIENNIAL STATEMENT | 2013-03-01 |
130212002262 | 2013-02-12 | BIENNIAL STATEMENT | 2011-03-01 |
120123000512 | 2012-01-23 | CERTIFICATE OF CHANGE | 2012-01-23 |
090309002041 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070504002063 | 2007-05-04 | BIENNIAL STATEMENT | 2007-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5999917309 | 2020-04-30 | 0202 | PPP | 423 W 127TH ST, 7TH FLOOR, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5060498601 | 2021-03-20 | 0202 | PPS | 423 W 127th St Fl 7, New York, NY, 10027-2565 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State