Search icon

JANNUS GROUP, INC.

Company Details

Name: JANNUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 974141
ZIP code: 10038
County: Richmond
Place of Formation: New York
Address: 15 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
EDWARD SAN LUIS Chief Executive Officer 15 MAIDEN LANE, 2ND FLR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1994-04-27 2001-03-07 Address 15 MAIDEN LANE, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-04-27 2001-03-07 Address 15 MAIDEN LANE, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1994-04-27 2001-03-07 Address 15 MAIDEN LANE, 2ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1985-02-14 1994-04-27 Address 450 RENSSELAER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801925 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030310002202 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010307002132 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990211002365 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970306002548 1997-03-06 BIENNIAL STATEMENT 1997-02-01

Court Cases

Court Case Summary

Filing Date:
1998-02-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JANNUS GROUP, INC.
Party Role:
Plaintiff
Party Name:
INDEPENDENT CONT.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State