Search icon

JETRO HOLDINGS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JETRO HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2017 (8 years ago)
Entity Number: 5234051
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
cogency global inc. Agent 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, NEW YORK, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
undefined602825989
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
132847452
Plan Year:
2010
Number Of Participants:
1879
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1816
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-08 2023-11-02 Address 122 e. 42nd st., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-07-08 2023-11-02 Address 122 e. 42nd st., 18th floor, NEW YORK, 10168, USA (Type of address: Service of Process)
2017-11-13 2021-07-08 Address 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005376 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101002802 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210708000758 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210317060195 2021-03-17 BIENNIAL STATEMENT 2019-11-01
180124000785 2018-01-24 CERTIFICATE OF PUBLICATION 2018-01-24

Trademarks Section

Serial Number:
75554586
Mark:
RAINBOW MARKETS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1998-09-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RAINBOW MARKETS

Goods And Services

For:
COOPERATIVE ADVERTISING AND MARKETING SERVICES, NAMELY, PROMOTING THE GOODS AND SERVICES OF OTHERS THROUGH THE PREPARATION, PLACEMENT AND DISSEMINATION OF ADVERTISING MATTER TO GROCERY CONSUMERS
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-20
Type:
Complaint
Address:
650 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-12-18
Type:
Fat/Cat
Address:
1281 ROUTE 300, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-17
Type:
Fat/Cat
Address:
10110 FOSTER AVE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-01
Type:
Complaint
Address:
10110 FOSTER AVE, BROOKLYN, NY, 11236
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-07-27
Type:
Planned
Address:
967 EAST 149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
CARGILL, INC.,
Party Role:
Defendant
Party Name:
JETRO HOLDINGS, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
JETRO HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
AGRI STATS, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DARDEN
Party Role:
Plaintiff
Party Name:
JETRO HOLDINGS, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State