Search icon

JETAS, LLC

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

Company Details

Entity Name: JETAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Dec 2014
Date of dissolution: 22 Aug 2023
Business ALEI: 1162676
Business address: 2 CIDER MILL ROAD, STAMFORD, CT, 06903, United States
Mailing address: 800 WESTCHESTER AVENUE SUITE 320, RYE BROOK, NY, United States, 10573
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: victoria@russorizio.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JETAS, LLC, NEW YORK 4719417 NEW YORK

Agent

Name Role
RUSSO & RIZIO, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL SIEGEL Officer 2 CIDER MILL ROAD, STAMFORD, CT, 06903, United States 35A RANDALL AVENUE, STAMFORD, CT, 06905, United States
SHANE M. REYNOLDS Officer 2 CIDER MILL ROAD, STAMFORD, CT, 06903, United States 2 CIDER MILL ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011940783 2023-08-22 2023-08-22 Dissolution Certificate of Dissolution -
0007140979 2021-02-09 - Annual Report Annual Report 2021
0006946559 2020-07-14 2020-07-14 Change of Business Address Business Address Change -
0006805821 2020-02-27 - Annual Report Annual Report 2020
0006394091 2019-02-20 - Annual Report Annual Report 2019
0006056178 2018-02-06 - Annual Report Annual Report 2017
0006056288 2018-02-06 - Annual Report Annual Report 2018
0005764161 2017-02-08 - Annual Report Annual Report 2016
0005764170 2017-02-08 - Interim Notice Interim Notice -
0005475722 2016-01-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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