Search icon

JANEL TOWERS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Inspections

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