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
Name | Role | Address |
---|---|---|
JONATHAN SALKIN | Chief Executive Officer | 2279 RTE 9, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JONATHAN SALKIN | DOS Process Agent | 2279 RTE 9, HUDSON, NY, United States, 12534 |
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) |
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