Search icon

JETTY NATIONAL, INC.

Company Details

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

form 5500

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
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 2021-10-13
Name of individual signing KELSEY BROWNE
JETTY NATIONAL, INC. 401(K) PLAN 2019 810797432 2020-10-15 JETTY NATIONAL, INC. 59
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
JETTY NATIONAL, INC. 401(K) PLAN 2018 810797432 2019-07-29 JETTY NATIONAL, INC. 19
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JETTY NATIONAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL RUDOY Chief Executive Officer 217 CENTRE ST,, MAILBOX 118, NEW YORK, NY, United States, 10013

History

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)

Filings

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