Name: | JANEL TOWERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191183 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-15 | 2015-02-13 | Address | 156 WILLIAM STREET, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-06-11 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-13 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUTIE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-14 | 2006-02-13 | Address | ATTENTION: ARNOLD L. BARTFELD, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414004268 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210426060124 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190419060108 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41076 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006360 | 2017-07-12 | BIENNIAL STATEMENT | 2017-04-01 |
150415006037 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
150213000183 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
120815002079 | 2012-08-15 | BIENNIAL STATEMENT | 2011-04-01 |
120611000226 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-08-17 | No data | 801-811 NEILL AVENUE, BX, 10462 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2023-06-12 | No data | 801-811 NEILL AVENUE, BX, 10462 | No data | Pool Inspections: Complaint Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-08-12 | No data | 801-811 NEILL AVENUE, BX, 10462 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2022-06-14 | No data | 801-811 NEILL AVENUE, BX, 10462 | No data | Pool Inspections: Complaint Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State