Search icon

JANET MALESON SPENCER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANET MALESON SPENCER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614347
ZIP code: 10128
County: New York
Place of Formation: New York
Address: ATTN: JANET MALESON SPENCER, 1112 PARK AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1112 PARK AVE, 2, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANET MALESON SPENCER Chief Executive Officer 1112 PARK AVE, 2C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JANET MALESON SPENCER, 1112 PARK AVENUE, NEW YORK, NY, United States, 10128

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-514-3444
Contact Person:
JANET SPENCER
Ownership and Self-Certifications:
Woman Owned
User ID:
P0754609
Trade Name:
JANET M SPENCER

Unique Entity ID

Unique Entity ID:
WVKVJPMXLNA4
CAGE Code:
4CT28
UEI Expiration Date:
2026-06-04

Business Information

Doing Business As:
JANET M SPENCER
Activation Date:
2025-06-06
Initial Registration Date:
2006-03-31

Commercial and government entity program

CAGE number:
4CT28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
JANET M. SPENCER

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1112 PARK AVE, 2C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-01 Address 1112 PARK AVE, 2C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-01 Address ATTN: JANET MALESON SPENCER, 1112 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2024-10-24 2024-10-24 Address 1112 PARK AVE, 2C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250301049672 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241024003050 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210303061370 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190515002056 2019-05-15 BIENNIAL STATEMENT 2019-03-01
170306007093 2017-03-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6660423P0654
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-15
Description:
ARBITRATION SERVICES FMCS #230404-04877
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
N6660423P0150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-23
Description:
ARBITRATION SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
70B03C22P00000001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4500.00
Base And Exercised Options Value:
-4500.00
Base And All Options Value:
-4500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-11-30
Description:
MODIFICATION TO DE-OBLIGATE FUNDS
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State