Name: | JETZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1344999 |
ZIP code: | 13775 |
County: | Delaware |
Place of Formation: | New York |
Address: | 13501 STATE HIGHWAY 357, FRANKLIN, NY, United States, 13775 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH SITTS | DOS Process Agent | 13501 STATE HIGHWAY 357, FRANKLIN, NY, United States, 13775 |
Name | Role | Address |
---|---|---|
RALPH SITTS | Chief Executive Officer | 13501 STATE HIGHWAY 357, FRANKLIN, NY, United States, 13775 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2007-04-10 | Address | 13501 STATE HWY 357, FRANKLIN, NY, 13775, 9505, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2007-04-10 | Address | 13501 STATE HWY 357, FRANKLIN, NY, 13775, 9505, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2007-04-10 | Address | 13501 STTE HWY 357, FRANKLIN, NY, 13775, 9505, USA (Type of address: Service of Process) |
1999-05-05 | 2001-04-13 | Address | HC 87 BOX 37, FRANKLIN, NY, 13775, USA (Type of address: Service of Process) |
1992-11-25 | 2001-04-13 | Address | HC 87 BOX 37, FRANKLIN, NY, 13775, 9505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002432 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110510002314 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090415003195 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070410002106 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050513002830 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State