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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VIVEK KAUSHAL | Chief Executive Officer | 83 WOOSTER HEIGHTS ROAD, SUITE 503, DANBURY, CT, United States, 06810 |
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) |
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