Search icon

JANUS HENDERSON US (HOLDINGS) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANUS HENDERSON US (HOLDINGS) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032218
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: JANUS HENDERSON US (HOLDINGS) INC.
Principal Address: 151 DETROIT ST, DENVER, CO, United States, 80206
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHELLE ROSE ROSENBERG Chief Executive Officer 151 DETROIT STREET, DENVER, CO, United States, 80206

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 151 DETROIT STREET, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-13 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-13 2024-04-02 Address 151 DETROIT STREET, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2020-12-08 2022-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004088 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220404000663 2022-04-04 BIENNIAL STATEMENT 2022-03-01
220113001872 2022-01-12 CERTIFICATE OF AMENDMENT 2022-01-12
201208000069 2020-12-08 CERTIFICATE OF CHANGE (BY AGENT) 2020-12-08
200303060653 2020-03-03 BIENNIAL STATEMENT 2020-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State