Name: | JANUS MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531720 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Change and Transition Management Consulting for clients embarking on Organizational or Technical (IT) transformations. Services include Change Management Strategy Design & Delivery; Change & Transition Workshops (Education for High School Seniors and Small-Large Organizations); Change Capability Architecture |
Address: | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 914-318-8042
Website http://www.janusmanagementgroup.com
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-03 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-02-03 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-02-19 | 2024-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-02-19 | 2024-02-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000427 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
240201043791 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
220203001423 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200203063174 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180206006574 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160203006020 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140717000080 | 2014-07-17 | CERTIFICATE OF PUBLICATION | 2014-07-17 |
140219001185 | 2014-02-19 | ARTICLES OF ORGANIZATION | 2014-02-19 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State