Name: | JANEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1974 (51 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 351675 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 233 SEVENTH STREET, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM LALLY | Chief Executive Officer | 233 SEVENTH STREET, SUITE 100, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 233 7TH STREET, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-09-04 | 2024-09-04 | Address | 233 SEVENTH STREET, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 303 MERRICK RD, SUITE 400, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003000 | 2024-12-19 | CERTIFICATE OF MERGER | 2024-12-30 |
240904000954 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
240322001230 | 2024-03-22 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-22 |
220915002625 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
210819002667 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State