-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
JANOFF N.Y., LLC
Company Details
Name: |
JANOFF N.Y., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
24 Sep 2007 (18 years ago)
|
Entity Number: |
3571361 |
ZIP code: |
10025
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2870 BROADWAY, NEW YORK, NY, United States, 10025 |
DOS Process Agent
Name |
Role |
Address |
GEORGE J. MA
|
DOS Process Agent
|
2870 BROADWAY, NEW YORK, NY, United States, 10025
|
Agent
Name |
Role |
Address |
GEORGE J. MA
|
Agent
|
JANOFF N.Y., LLC, 2870 BROADWAY, NEW YORK, NY, 10025
|
History
Start date |
End date |
Type |
Value |
2007-09-24
|
2009-06-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2007-09-24
|
2009-08-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190805061449
|
2019-08-05
|
BIENNIAL STATEMENT
|
2017-09-01
|
130913006475
|
2013-09-13
|
BIENNIAL STATEMENT
|
2013-09-01
|
110916002700
|
2011-09-16
|
BIENNIAL STATEMENT
|
2011-09-01
|
090825000545
|
2009-08-25
|
CERTIFICATE OF CHANGE
|
2009-08-25
|
090608000351
|
2009-06-08
|
CERTIFICATE OF CHANGE
|
2009-06-08
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1641972
|
APPEAL
|
INVOICED
|
2014-04-03
|
25
|
Appeal Filing Fee
|
1614140
|
CL VIO
|
INVOICED
|
2014-03-07
|
350
|
CL - Consumer Law Violation
|
1614138
|
CL VIO
|
CREDITED
|
2014-03-07
|
350
|
CL - Consumer Law Violation
|
1581179
|
CL VIO
|
CREDITED
|
2014-01-31
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-01-09
|
Hearing Decision
|
NO PRICE LIST FOR SERVICES DISPLAYED
|
1
|
No data
|
1
|
No data
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State