JETTA CORP.

Name: | JETTA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1983 (42 years ago) |
Entity Number: | 860027 |
ZIP code: | 12754 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 2035 RTE 52, LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CORIGLIANO | Chief Executive Officer | 2035 RTE 52, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2035 RTE 52, LIBERTY, NY, United States, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2003-09-08 | Address | 499 CATTAIL RD, LIVINGSTON MANOR, NY, 12754, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2003-09-08 | Address | 29 ROUTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2001-08-17 | Address | 521 CATTAIL RD, LIVINGSTON MANOR, NY, 12754, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2003-09-08 | Address | 29 RTE 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
1993-09-07 | 1997-10-23 | Address | 521 CATTAIL ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002092 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
110922002177 | 2011-09-22 | BIENNIAL STATEMENT | 2011-08-01 |
090811002585 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070807002988 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051220002105 | 2005-12-20 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State