Name: | JETSETTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Aug 2022 |
Entity Number: | 3850027 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN KAUFER | Chief Executive Officer | C/O TRIPADVISOR, 400 1ST AVENUE, NEEDHAM, MA, United States, 02494 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-10 | 2022-08-24 | Address | C/O TRIPADVISOR, 400 1ST AVENUE, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2016-01-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824000458 | 2022-08-23 | CERTIFICATE OF TERMINATION | 2022-08-23 |
190812060185 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170817006180 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State