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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JETAS, LLC, NEW YORK | 4719417 | NEW YORK |
Name | Role |
---|---|
RUSSO & RIZIO, LLC | Agent |
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 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 |
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