Search icon

JET-VAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JET-VAC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1977 (48 years ago)
Date of dissolution: 24 Jul 2013
Entity Number: 431336
ZIP code: 48331
County: New York
Place of Formation: Michigan
Address: PO BOX 222, 777 DOHENY CT., NORTHVILLE, MI, United States, 48331
Principal Address: PO BOX 222, 777 DOHENY CT., NORTHVILLE, MI, United States, 48167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 222, 777 DOHENY CT., NORTHVILLE, MI, United States, 48331

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JACK L. DOHENY Chief Executive Officer PO BOX 222, 777 DOHENY CT., NORTHVILLE, MI, United States, 48167

History

Start date End date Type Value
1997-08-04 1999-04-26 Address 777 DOHENY CT, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer)
1997-08-04 1999-04-26 Address 777 DOHENY CT, NORTHVILLE, MI, 48167, USA (Type of address: Principal Executive Office)
1988-10-14 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-14 1999-04-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-04-18 1988-10-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130724000981 2013-07-24 CERTIFICATE OF TERMINATION 2013-07-24
110603002320 2011-06-03 BIENNIAL STATEMENT 2011-04-01
20100908015 2010-09-08 ASSUMED NAME LLC INITIAL FILING 2010-09-08
090430002687 2009-04-30 BIENNIAL STATEMENT 2009-04-01
070416002096 2007-04-16 BIENNIAL STATEMENT 2007-04-01

Court Cases

Court Case Summary

Filing Date:
1985-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
CIANGIULLI
Party Role:
Plaintiff
Party Name:
JET-VAC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State