Name: | HOSTROCKET.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (23 years ago) |
Entity Number: | 2709855 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 21 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
BRENDAN BRADER | Chief Executive Officer | 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2024-04-17 | Address | 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2003-11-19 | 2024-04-17 | Address | 21 CORPORATE DR, STE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2001-12-18 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-18 | 2024-04-17 | Address | 21 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004575 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
140130002648 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120103002125 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091208002480 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071211003077 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State