Search icon

JET AIRTRANSPORT EXCHANGE INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JET AIRTRANSPORT EXCHANGE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1972
Business ALEI: 0085958
Annual report due: 09 Mar 2026
Business address: 97 Douglas Rd, Glastonbury, CT, 06033, United States
Mailing address: 97 Douglas Rd, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: doug@jaxfax.com

Industry & Business Activity

NAICS

513120 Periodical Publishers

This industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUGLAS COOKE Officer 97 Douglas Rd, Glastonbury, CT, 06033, United States 48 CROSSROADS LANE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Douglas Cooke Agent 97 Douglas Rd, Glastonbury, CT, 06033, United States 97 Douglas Rd, Glastonbury, CT, 06033, United States +1 203-940-0007 doug@jaxfax.com 97 Douglas Rd, Glastonbury, CT, 06033, United States

History

Type Old value New value Date of change
Name change JET AIRCHARTER EXCHANGE, INC. JET AIRTRANSPORT EXCHANGE, INC. 1973-01-04
Name change JET AIR CHARTER EXCHANGE, INC. JET AIRCHARTER EXCHANGE, INC. 1972-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904370 2025-02-07 - Annual Report Annual Report -
BF-0012044402 2024-12-04 - Annual Report Annual Report -
BF-0011681267 2023-01-23 2023-01-23 Reinstatement Certificate of Reinstatement -
BF-0010984700 2022-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010611274 2022-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004422485 2011-03-10 - Annual Report Annual Report 2011
0004146364 2010-03-08 - Annual Report Annual Report 2010
0003924229 2009-04-03 - Annual Report Annual Report 2009
0003680446 2008-04-03 - Annual Report Annual Report 2008
0003429868 2007-04-04 - Annual Report Annual Report 2007

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
JAX FAX 73011922 1974-01-25 1004792 1975-02-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-26

Mark Information

Mark Literal Elements JAX FAX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 24.15.10 - Arrows, more than one; More than one arrow, 27.03.05 - Objects forming letters or numerals

Goods and Services

For MONTHLY TRAVEL GUIDE
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status EXPIRED
First Use Sep. 1973
Use in Commerce Sep. 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name JET AIRTRANSPORT EXCHANGE, INC.
Owner Address 397 POST ROAD DARIEN, CONNECTICUT UNITED STATES 068201413
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER D. MURRAY
Correspondent Name/Address PETER D MURRAY, COOPER & DUNHAM LLP, 1185 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2005-11-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-03-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-01-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-02-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5562007304 2020-04-30 0156 PPP 66 JASMINE LANE, GLASTONBURY, CT, 06033
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20297
Loan Approval Amount (current) 20297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20472.72
Forgiveness Paid Date 2021-03-17
5872618301 2021-01-26 0156 PPS 66 Jasmine Ln, Glastonbury, CT, 06033-2745
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20535
Loan Approval Amount (current) 20535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-2745
Project Congressional District CT-02
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20672.84
Forgiveness Paid Date 2021-10-06

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8900551 Copyright 1989-10-04 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1989-10-04
Termination Date 1991-08-27
Trial End Date 1991-06-27
Transfer Origin 1

Parties

Name GATT, CHARLES A. III
Role Plaintiff
Name JET AIRTRANSPORT EXCHANGE INC
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information