Name: | NEW YORK JETS FOOTBALL CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1963 (62 years ago) |
Date of dissolution: | 07 Mar 2000 |
Entity Number: | 154984 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: STEVEN GUTMAN, 1000 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STEVEN GUTMAN, 1000 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1968-08-29 | 1997-03-24 | Address | 595 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1964-04-28 | 1968-08-29 | Address | 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1963-02-28 | 1964-04-28 | Address | 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000307000147 | 2000-03-07 | CERTIFICATE OF TERMINATION | 2000-03-07 |
970324000719 | 1997-03-24 | CERTIFICATE OF CHANGE | 1997-03-24 |
C217569-2 | 1994-12-06 | ASSUMED NAME CORP INITIAL FILING | 1994-12-06 |
723438-3 | 1968-12-16 | CERTIFICATE OF AMENDMENT | 1968-12-16 |
702462-2 | 1968-08-29 | CERTIFICATE OF AMENDMENT | 1968-08-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State