Search icon

JANUS CLEANING & SUPPLY INC.

Company Details

Name: JANUS CLEANING & SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462823
ZIP code: 10573
County: Ulster
Place of Formation: New York
Address: 34 HILLANDALE RD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MALHOTRA Chief Executive Officer 34 HILLANDALE RD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
JANUS CLEANING & SUPPLY INC. DOS Process Agent 34 HILLANDALE RD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 34 HILLANDALE RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2016-06-21 2025-01-31 Address 34 HILLANDALE RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2016-06-21 2025-01-31 Address 34 HILLANDALE RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-01-06 2016-06-21 Address 36-40 ROUTE 52, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office)
2012-01-06 2016-06-21 Address PO BOX 249, WALKER VALLEY, NY, 12588, USA (Type of address: Chief Executive Officer)
2007-01-16 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-01-16 2016-06-21 Address P.O. BOX 249, WALKER VALLEY, NY, 12588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003550 2025-01-31 BIENNIAL STATEMENT 2025-01-31
160621006126 2016-06-21 BIENNIAL STATEMENT 2015-01-01
130214002060 2013-02-14 BIENNIAL STATEMENT 2013-01-01
120106002155 2012-01-06 BIENNIAL STATEMENT 2011-01-01
070116001008 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State