Search icon

JETCRAFT CORPORATION

Company Details

Name: JETCRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (7 years ago)
Entity Number: 5200064
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3800 Paramount Parkway, Suite 130, Morrisville, NC, United States, 27560

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHAD S. ANDERSON Chief Executive Officer 3800 PARAMOUNT PARKWAY, SUITE 130, MORRISVILLE, NC, United States, 27560

Agent

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

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1750 EAST INTERNATIONAL DRIVE, SUITE 202, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 3800 PARAMOUNT PARKWAY, SUITE 130, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2020-10-22 2023-09-05 Address 1750 EAST INTERNATIONAL DRIVE, SUITE 202, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2020-10-21 2023-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-21 2023-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-11 2020-10-21 Address PO BOX 80248, RALEIGH, NC, 27623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003179 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001971 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201022060371 2020-10-22 BIENNIAL STATEMENT 2019-09-01
201021000753 2020-10-21 CERTIFICATE OF CHANGE 2020-10-21
170911000683 2017-09-11 APPLICATION OF AUTHORITY 2017-09-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State