JANUARY TECHNOLOGIES, INC.

Name: | JANUARY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2017 (8 years ago) |
Entity Number: | 5167905 |
ZIP code: | 10013 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | JANUARY TECHNOLOGIES, INC. |
Address: | 176 Grand Street, 4th Floor, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 917-426-1441
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANUARY TECHNOLOGIES, INC. | DOS Process Agent | 176 Grand Street, 4th Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JACOB CAHAN | Chief Executive Officer | 176 GRAND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2056220-DCA | Active | Business | 2017-07-25 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 234 FIFTH AVENUE # 514, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 130 W 25TH ST. #6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 176 GRAND STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-11-01 | 2023-07-06 | Address | 234 FIFTH AVENUE # 514, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-01 | 2021-11-01 | Address | 130 W 25TH ST. #6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002382 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211101001521 | 2021-10-22 | CERTIFICATE OF AMENDMENT | 2021-10-22 |
210707002255 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
191007000605 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
190703060252 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582357 | RENEWAL | INVOICED | 2023-01-16 | 150 | Debt Collection Agency Renewal Fee |
3408725 | LICENSE REPL | INVOICED | 2022-01-21 | 15 | License Replacement Fee |
3407259 | LICENSE REPL | INVOICED | 2022-01-13 | 15 | License Replacement Fee |
3275816 | RENEWAL | INVOICED | 2020-12-28 | 150 | Debt Collection Agency Renewal Fee |
3073514 | LICENSE REPL | INVOICED | 2019-08-15 | 15 | License Replacement Fee |
2961609 | RENEWAL | INVOICED | 2019-01-14 | 150 | Debt Collection Agency Renewal Fee |
2691504 | LICENSE REPL | INVOICED | 2017-11-08 | 15 | License Replacement Fee |
2646345 | LICENSE | INVOICED | 2017-07-25 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State