Search icon

GLOBAL JET CAPITAL, INC.

Company Details

Name: GLOBAL JET CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2016 (9 years ago)
Entity Number: 4940886
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, United States, 06810

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VIVEK KAUSHAL Chief Executive Officer 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-23 Address 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2019-02-05 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-05 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-15 Address 2500 NORTH MILITARY TRAIL, SUITE 470, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2018-05-01 2019-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-01 2020-05-15 Address 2500 NORTH MILITARY TRAIL, SUITE 470, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office)
2016-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-04 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002335 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220531003018 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200515060459 2020-05-15 BIENNIAL STATEMENT 2020-05-01
190205000222 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
SR-75305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007616 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504000269 2016-05-04 APPLICATION OF AUTHORITY 2016-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State