Name: | JANAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2010 (14 years ago) |
Entity Number: | 4032092 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 7 CAPITAL PLACE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PATTIE LAMARSH | Chief Executive Officer | 500 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2016-01-14 | Address | 7 CAPITAL PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2010-12-17 | 2012-12-13 | Address | SEVEN CAPITAL PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160114000462 | 2016-01-14 | CERTIFICATE OF CHANGE | 2016-01-14 |
121213006213 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101217000350 | 2010-12-17 | CERTIFICATE OF INCORPORATION | 2010-12-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State