Name: | JETBLUE AIRWAYS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394350 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Address: | JAMIE WEISS, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-286-7900
Name | Role | Address |
---|---|---|
ROBIN HAYES | Chief Executive Officer | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JETBLUE AIRWAYS CORPORATION | DOS Process Agent | JAMIE WEISS, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0364-24-101802 | Alcohol sale | 2024-01-31 | 2024-01-31 | 2026-01-31 | JFK INTERNATIONAL AIRPORT, JAMAICA, New York, 11431 | Aircraft |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2015-07-09 | 2023-07-19 | Address | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-06-13 | 2015-07-09 | Address | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-04-18 | 2023-07-19 | Address | JAMES G. HNAT, 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-07-27 | 2014-06-13 | Address | 118-29 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719004295 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210723000429 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190724060212 | 2019-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
170727006252 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150709006137 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-29 | 2021-02-24 | Exchange Goods/Contract Cancelled | No | 0.00 | No Satisfactory Agreement |
2020-04-28 | 2020-05-06 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-12-12 | 2020-01-09 | Billing Dispute | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3457937 | SCALE-03 | INVOICED | 2022-06-23 | 1900 | SCALE TO 3,307 LBS |
3457938 | SCALE02 | INVOICED | 2022-06-23 | 2040 | SCALE TO 661 LBS |
3456079 | SCALE02 | INVOICED | 2022-06-15 | 600 | SCALE TO 661 LBS |
3456087 | SCALE02 | INVOICED | 2022-06-15 | 560 | SCALE TO 661 LBS |
3049406 | SCALE02 | INVOICED | 2019-06-21 | 280 | SCALE TO 661 LBS |
2649186 | SCALE02 | INVOICED | 2017-07-31 | 40 | SCALE TO 661 LBS |
2641854 | SCALE02 | INVOICED | 2017-07-14 | 2200 | SCALE TO 661 LBS |
2639858 | SCALE02 | INVOICED | 2017-07-11 | 240 | SCALE TO 661 LBS |
2464294 | SCALE02 | INVOICED | 2016-10-06 | 80 | SCALE TO 661 LBS |
2453818 | SCALE-03 | INVOICED | 2016-09-21 | 4200 | SCALE TO 3,307 LBS |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State