Search icon

JETEX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JETEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2007 (18 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 3593138
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 332 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572
Principal Address: 332 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT GRUBER Chief Executive Officer 332 ATLANTIC AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
SCOTT GRUBER DOS Process Agent 332 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2009-12-30 2024-09-19 Address 332 ATLANTIC AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-11-14 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-14 2024-09-19 Address 332 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003841 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
191104061299 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006324 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151103006482 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107006746 2013-11-07 BIENNIAL STATEMENT 2013-11-01

Court Cases

Court Case Summary

Filing Date:
2021-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HESS
Party Role:
Plaintiff
Party Name:
JETEX INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State