Search icon

ROCKET SCIENCE SOLUTIONS, LLC

Company Details

Name: ROCKET SCIENCE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620087
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-27 2019-01-28 Address 1660 WALT WHITMAN ROAD, SUITE 140, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-10-05 2014-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-22 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-22 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240312002086 2024-03-12 BIENNIAL STATEMENT 2024-03-12
201230060236 2020-12-30 BIENNIAL STATEMENT 2020-01-01
SR-96658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160128006036 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140127006359 2014-01-27 BIENNIAL STATEMENT 2014-01-01
121005000098 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000158 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120406002096 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100216002643 2010-02-16 BIENNIAL STATEMENT 2010-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State