Search icon

JETSMART, INC.

Headquarter

Company Details

Name: JETSMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612845
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1205 SCOTTSVILLE RD, ROCHESTER, NY, 14624
Principal Address: 1205 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 SCOTTSVILLE RD, ROCHESTER, NY, 14624

Chief Executive Officer

Name Role Address
JAMES HOWE Chief Executive Officer 1205 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
0944012
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161601193
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-02 2011-03-24 Address 1305 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-03-24 Address 1305 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-03-02 2011-03-24 Address 1305 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2007-03-22 2009-03-02 Address 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-03-22 Address 1259 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210624001982 2021-06-24 BIENNIAL STATEMENT 2021-06-24
170321006132 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150330006069 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130319006244 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324003148 2011-03-24 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State