Name: | JET GAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1954 (71 years ago) |
Entity Number: | 95703 |
ZIP code: | 14433 |
County: | Wayne |
Place of Formation: | New York |
Address: | 11098 ROUTE 31, CLYDE, NY, United States, 14433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER DISANTO PRESIDENT | Chief Executive Officer | 11098 ROUTE 31, CLYDE, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
JET GAS, INC. | DOS Process Agent | 11098 ROUTE 31, CLYDE, NY, United States, 14433 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2014-11-06 | Address | ROUTE 31, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office) |
2012-12-03 | 2014-11-06 | Address | ROUTE 31, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-11-06 | Address | 11098 CLYDE SAVANNAH ROAD, CLYDE, NY, 14433, USA (Type of address: Service of Process) |
1992-11-23 | 2012-12-03 | Address | RT 31, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2012-12-03 | Address | RT 31, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006004 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161212006228 | 2016-12-12 | BIENNIAL STATEMENT | 2016-11-01 |
141106006877 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121203002375 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
120801000325 | 2012-08-01 | CERTIFICATE OF AMENDMENT | 2012-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State