Name: | JETTY NATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2015 (9 years ago) |
Entity Number: | 4869319 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 217 Centre St, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JETTY NATIONAL, INC. 401(K) PLAN | 2020 | 810797432 | 2021-10-13 | JETTY NATIONAL, INC. | 112 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | KELSEY BROWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524290 |
Plan sponsor’s address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2020-10-15 |
Name of individual signing | SAM BONNING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524290 |
Plan sponsor’s address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | JILLIAN ADAMS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JETTY NATIONAL, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL RUDOY | Chief Executive Officer | 217 CENTRE ST,, MAILBOX 118, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-16 | 2023-12-16 | Address | 217 CENTRE ST,, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-16 | 2023-12-16 | Address | 37 WEST 20TH ST., SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-16 | 2023-12-16 | Address | 217 CENTRE ST,, MAILBOX 118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-02 | 2023-12-16 | Address | 37 WEST 20TH ST., SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-19 | 2019-12-02 | Address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2019-12-02 | Address | 37 WEST 20TH STREET, SUITE 301, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2015-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231216000070 | 2023-12-16 | BIENNIAL STATEMENT | 2023-12-16 |
220804000856 | 2022-08-04 | BIENNIAL STATEMENT | 2021-12-01 |
191202060162 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73990 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171219006007 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
160708000149 | 2016-07-08 | CERTIFICATE OF AMENDMENT | 2016-07-08 |
151224000407 | 2015-12-24 | APPLICATION OF AUTHORITY | 2015-12-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State