JET SPORT ENTERPRISES, INC.

Name: | JET SPORT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1994 (31 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 1804410 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 390 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JETSPORT KAWASAKI | DOS Process Agent | 390 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
STEVEN JENKINS | Chief Executive Officer | 6 DUFFY COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 264 LAUREL ROAD, EAST WORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 6 DUFFY COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-04-17 | Address | 264 LAUREL ROAD, EAST WORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 6 DUFFY COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003060 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
231201036345 | 2023-12-01 | BIENNIAL STATEMENT | 2022-03-01 |
120608002041 | 2012-06-08 | BIENNIAL STATEMENT | 2012-03-01 |
100331002772 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080313002223 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State