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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHAD S. ANDERSON | Chief Executive Officer | 3800 PARAMOUNT PARKWAY, SUITE 130, MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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