Name: | ROCKET JEWELRY BOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1956 (69 years ago) |
Entity Number: | 108512 |
ZIP code: | 10523 |
County: | Bronx |
Place of Formation: | New York |
Address: | 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
MICHAEL KAPLAN | Chief Executive Officer | 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-28 | 2019-06-27 | Address | 375 EXECUTIVE BLVD, SUITE W-4, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2017-09-28 | Address | 125 E 144TH ST, PO BOX 597, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2017-09-28 | Address | 125 E 144TH ST, PO BOX 597, NEW YORK, NY, 10451, USA (Type of address: Service of Process) |
2006-05-26 | 2017-09-28 | Address | 125 E 144TH ST, PO BOX 597, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2004-09-17 | 2006-05-26 | Address | 125 E 144TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627060343 | 2019-06-27 | BIENNIAL STATEMENT | 2018-05-01 |
170928002036 | 2017-09-28 | BIENNIAL STATEMENT | 2016-05-01 |
100603003197 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080523002742 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060526002052 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State