Name: | BOTTLEROCKET MARKETING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Sep 2003 (21 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 2956999 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOTTLEROCKET MARKETING GROUP, LLC 401K PROFIT SHARING PLAN | 2012 | 200259858 | 2013-10-15 | BOTTLEROCKET MARKETING GROUP, LLC | 35 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 200259858 |
Plan administrator’s name | BOTTLEROCKET MARKETING GROUP, LLC |
Plan administrator’s address | 298 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 6468432104 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | JOHN ZAMOISKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6468432104 |
Plan sponsor’s address | 298 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 200259858 |
Plan administrator’s name | BOTTLEROCKET MARKETING GROUP, LLC |
Plan administrator’s address | 298 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 6468432104 |
Signature of
Role | Plan administrator |
Date | 2012-07-16 |
Name of individual signing | JOHN ZAMOISKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6468432104 |
Plan sponsor’s address | 298 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 342032225 |
Plan administrator’s name | BOTTLEROCKET MARKETING GROUP, LLC |
Plan administrator’s address | 298 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 6468432104 |
Signature of
Role | Plan administrator |
Date | 2011-07-14 |
Name of individual signing | GESLIER DAVIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2012-11-20 | Address | ATTN: DAVID A. NEWBERG, ESQ., ONE N LEXINGTON AVE. 15THFLR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000265 | 2017-12-05 | ARTICLES OF DISSOLUTION | 2017-12-05 |
170906006413 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150904006037 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
140305006051 | 2014-03-05 | BIENNIAL STATEMENT | 2013-09-01 |
121120000018 | 2012-11-20 | CERTIFICATE OF CHANGE | 2012-11-20 |
110920003354 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
100426000825 | 2010-04-26 | CERTIFICATE OF AMENDMENT | 2010-04-26 |
090825002823 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070914002648 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
050818000532 | 2005-08-18 | AFFIDAVIT OF PUBLICATION | 2005-08-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State