Search icon

JETSETGROUP INC.

Headquarter

Company Details

Name: JETSETGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110101
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 5th Ave, Suite S240, New York, NY, United States, 10001
Principal Address: 244 5TH AVE, SUITE S-240, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JETSETGROUP INC., Alabama 001-104-886 Alabama
Headquarter of JETSETGROUP INC., FLORIDA F24000001600 FLORIDA

DOS Process Agent

Name Role Address
JETSETGROUP INC DOS Process Agent 244 5th Ave, Suite S240, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN ORFALI Chief Executive Officer 244 5TH AVE, SUITE S240, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 244 5TH AVE, SUITE S240, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 1900 QUENTIN RD, B21, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2013-06-06 2023-06-05 Address 1900 QUENTIN RD, B21, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-06-22 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-22 2023-06-05 Address 1900 QUENTIN RD. UNIT B-21, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002592 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220310003136 2022-03-10 BIENNIAL STATEMENT 2021-06-01
130606006642 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110622000513 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Date of last update: 16 Jan 2025

Sources: New York Secretary of State