Search icon

JET EAST, INC.

Company Details

Name: JET EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2022 (2 years ago)
Entity Number: 6668574
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: JET EAST, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2 Airline Court, East Alton, IL, United States, 62024

DOS Process Agent

Name Role Address
JET EAST, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN MAIDEN Chief Executive Officer JET EAST HOLDINGS, INC., C/O WEST STAR AVIATION 2 AIRLINE COURT, EAST ALTON, IL, United States, 62024

Agent

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

History

Start date End date Type Value
2024-10-24 2024-12-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-24 2024-12-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-01 2024-10-24 Address 32405 Aurora Road, SOLON, OH, 44139, USA (Type of address: Service of Process)
2023-03-23 2024-02-01 Address 32405 Aurora Road, SOLON, OH, 44139, USA (Type of address: Service of Process)
2023-03-23 2024-02-01 Name GAMA AVIATION (ENG) INC.
2022-12-15 2023-03-23 Name GAMA AVIATION (ENGINEERING) INC.
2022-12-15 2023-03-23 Address 32405 Aurora Road, SOLON, OH, 44139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002730 2024-12-31 BIENNIAL STATEMENT 2024-12-31
241024000290 2024-10-23 CERTIFICATE OF CHANGE BY ENTITY 2024-10-23
240201039087 2024-02-01 CERTIFICATE OF AMENDMENT 2024-02-01
230323000387 2023-03-21 CERTIFICATE OF AMENDMENT 2023-03-21
221215000229 2022-12-13 APPLICATION OF AUTHORITY 2022-12-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701413 Other Contract Actions 1987-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-05
Termination Date 1988-08-12
Date Issue Joined 1987-12-22

Parties

Name AVIATION EXP INC
Role Plaintiff
Name JET EAST, INC.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State