Name: | JANUS LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2010 (15 years ago) |
Entity Number: | 3925499 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL JANUS | Chief Executive Officer | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2025-01-11 | Address | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2025-01-11 | Address | 825 E GATE BLVD, STE 308, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-03-17 | 2012-06-11 | Address | 28 CIRCLE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2010-03-17 | 2025-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000041 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
200305061413 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180309006134 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
140306007153 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120611002746 | 2012-06-11 | BIENNIAL STATEMENT | 2012-03-01 |
100317000779 | 2010-03-17 | CERTIFICATE OF INCORPORATION | 2010-03-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State