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
Name | Role | Address |
---|---|---|
RICHARD RITORTO | DOS Process Agent | 625 PELTON AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
CONCETTA V RITORTO | Chief Executive Officer | 625 PELTON AVENUE, STATEN ISLAND, NY, United States, 10310 |
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) |
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