Search icon

J.E.T. RESOURCES, INC.

Headquarter

Company Details

Name: J.E.T. RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1184286
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Principal Address: 601 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE FUCHS Chief Executive Officer 601 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ZISHOLTZ & ZISHOLTZ LLP DOS Process Agent 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F99000000880
State:
FLORIDA

History

Start date End date Type Value
1993-08-24 1997-08-21 Address 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-02-04 1997-08-21 Address 508 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-08-21 Address 508 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1987-07-03 1993-08-24 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802370 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990806002123 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970821002268 1997-08-21 BIENNIAL STATEMENT 1997-07-01
930824002602 1993-08-24 BIENNIAL STATEMENT 1993-07-01
930204002533 1993-02-04 BIENNIAL STATEMENT 1992-07-01

Court Cases

Court Case Summary

Filing Date:
2001-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
J.E.T. RESOURCES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State