Search icon

JETDIRECT AVIATION, INC.

Company Details

Name: JETDIRECT AVIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1996 (28 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2087188
ZIP code: 02110
County: New York
Place of Formation: Delaware
Address: 155 FEDERAL ST, BOSTON, MA, United States, 02110
Principal Address: 97 LIBBEY PKWY, WEYMOUTH, MA, United States, 02189

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORP DOS Process Agent 155 FEDERAL ST, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
GREGORY S CAMPBELL Chief Executive Officer 97 LIBBEY PKWY, WEYMOUTH, MA, United States, 02189

History

Start date End date Type Value
2008-03-26 2008-09-17 Name SENTIENT FLIGHT GROUP, INC.
2002-10-30 2008-11-14 Address 6504 INTERNATIONAL PKWY, STE 1100, PLANO, TX, 75093, 8221, USA (Type of address: Principal Executive Office)
2002-10-30 2008-11-14 Address 6504 INTERNATIONAL PKWY, STE 1100, PLANO, TX, 75093, 8221, USA (Type of address: Chief Executive Officer)
2000-12-21 2002-10-30 Address 131 CONTINENTAL DR, NEWARK, DE, 19713, USA (Type of address: Principal Executive Office)
2000-12-21 2002-10-30 Address 131 CONTINENTAL DR, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
1999-11-08 2008-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-15 2000-12-21 Address 153 N. DUPONT HIGHWAY, NEW CASTLE, DE, 19720, USA (Type of address: Principal Executive Office)
1998-12-15 2000-12-21 Address 153 N. DUPONT HIGHWAY, NEW CASTLE, DE, 19720, USA (Type of address: Chief Executive Officer)
1996-11-25 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-11-25 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138529 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
081114002413 2008-11-14 BIENNIAL STATEMENT 2008-11-01
080917000413 2008-09-17 CERTIFICATE OF AMENDMENT 2008-09-17
080326000854 2008-03-26 CERTIFICATE OF AMENDMENT 2008-03-26
021030002707 2002-10-30 BIENNIAL STATEMENT 2002-11-01
010105000776 2001-01-05 ERRONEOUS ENTRY 2001-01-05
DP-1516740 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
001221002155 2000-12-21 BIENNIAL STATEMENT 2000-11-01
991108000937 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
981215002167 1998-12-15 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State