JETWEELS INC.
Headquarter
Name: | JETWEELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2012 (13 years ago) |
Entity Number: | 4312321 |
ZIP code: | 11430 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Jetweels manufactures and sells a non-metallic transport chair. |
Address: | BLDG 151 JFK AIRPORT, E HANGAR RD SUITE 310F, JAMAICA, NY, United States, 11430 |
Principal Address: | BLDG 151 JFK AIRPORT, E HANGAR RD SUITE 310F, JAMAICA, NY, United States, 11430 |
Contact Details
Website http://www.jetweels.com
Phone +1 718-244-1222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASMAHAN DAHBALI | DOS Process Agent | BLDG 151 JFK AIRPORT, E HANGAR RD SUITE 310F, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
ASMAHAN DAHBALI | Agent | 14 BEACH 73RD STREET, ARVERNE, NY, 11692 |
Name | Role | Address |
---|---|---|
ASMAHAN DAHBALI | Chief Executive Officer | BLDG 151 JFK AIRPORT, E HANGAR RD SUITE 310F, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 149 BEACH 73RD ST, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-02-11 | Address | BLDG 151 JFK AIRPORT, E HANGAR RD SUITE 310F, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-30 | 2025-02-11 | Address | 149 BEACH 73RD STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004255 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230114000154 | 2023-01-14 | BIENNIAL STATEMENT | 2022-10-01 |
190530000472 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
190517060192 | 2019-05-17 | BIENNIAL STATEMENT | 2018-10-01 |
190320000233 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State