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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORP | DOS Process Agent | 155 FEDERAL ST, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
GREGORY S CAMPBELL | Chief Executive Officer | 97 LIBBEY PKWY, WEYMOUTH, MA, United States, 02189 |
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) |
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