Name: | JETSELECT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2018 (7 years ago) |
Entity Number: | 5287050 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JETSELECT LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042436 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220425001063 | 2022-04-25 | BIENNIAL STATEMENT | 2022-02-01 |
200228060348 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81971 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81970 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180410000701 | 2018-04-10 | CERTIFICATE OF PUBLICATION | 2018-04-10 |
180215000072 | 2018-02-15 | APPLICATION OF AUTHORITY | 2018-02-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State