Search icon

ROCKET DIRECT MARKETING, INC.

Company Details

Name: ROCKET DIRECT MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1989 (36 years ago)
Entity Number: 1357864
ZIP code: 12534
County: New York
Place of Formation: New York
Address: 2279 RTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SALKIN Chief Executive Officer 2279 RTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
JONATHAN SALKIN DOS Process Agent 2279 RTE 9, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2005-07-28 2009-06-12 Address 156 EAST 37TH ST, #5A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-01-31 2009-06-12 Address 156 EAST 37TH #5A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-01-31 2005-07-28 Address 156 EAST 37TH #5A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-01-31 2009-06-12 Address 156 EAST 37TH #5A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-24 2000-01-31 Address 37 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-02-24 2000-01-31 Address 37 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-02-24 2000-01-31 Address 37 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1989-06-02 1994-02-24 Address 209 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601006187 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006393 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130716006077 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110621003243 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090612002024 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070625002870 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050728002601 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030521002469 2003-05-21 BIENNIAL STATEMENT 2003-06-01
000131002385 2000-01-31 BIENNIAL STATEMENT 1999-06-01
980223002259 1998-02-23 BIENNIAL STATEMENT 1997-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State