Search icon

JETT'S LEARNING SETS, INC.

Company Details

Name: JETT'S LEARNING SETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1994 (31 years ago)
Date of dissolution: 12 May 2008
Entity Number: 1798861
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 625 PELTON AVE, STATEN ISLAND, NY, United States, 10310
Principal Address: 625 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD RITORTO DOS Process Agent 625 PELTON AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
CONCETTA V RITORTO Chief Executive Officer 625 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1994-02-28 1996-03-18 Address 625 PELTON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080512000287 2008-05-12 CERTIFICATE OF DISSOLUTION 2008-05-12
060306002990 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040126002932 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020211002627 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000307002027 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980211002038 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960318002242 1996-03-18 BIENNIAL STATEMENT 1996-02-01
950925000367 1995-09-25 CERTIFICATE OF AMENDMENT 1995-09-25
940228000231 1994-02-28 CERTIFICATE OF INCORPORATION 1994-02-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State