Name: | JETKAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1994 (31 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 1833666 |
ZIP code: | 14424 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JETKAT, INC. | DOS Process Agent | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JANET E TENREIRO | Chief Executive Officer | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-01 | 2022-04-01 | Address | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-01 | Address | 4069 WHITETAIL DR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2014-07-01 | 2022-04-01 | Address | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2018-07-05 | Address | 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1996-08-12 | 2014-07-01 | Address | 66 WEST AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401003445 | 2021-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-13 |
200701060609 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180705007084 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701006410 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006210 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State