Name: | ROKT US CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4548341 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ROKT US CORP. |
Address: | 175 VARICK ST, LEVEL 10, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ROKT US CORP. | DOS Process Agent | 175 VARICK ST, LEVEL 10, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
BRUCE BUCHANAN | Chief Executive Officer | 175 VARICK ST, LEVEL 10, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 50 WEST 23RD ST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 175 VARICK ST, LEVEL 10, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-20 | Address | 175 VARICK ST, LEVEL 10, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2024-03-06 | 2024-03-06 | Address | 50 WEST 23RD ST, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-20 | Address | 175 VARICK ST, LEVEL 10, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320003907 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
240306002707 | 2023-09-29 | CERTIFICATE OF AMENDMENT | 2023-09-29 |
230413002596 | 2023-04-13 | BIENNIAL STATEMENT | 2022-03-01 |
200306061355 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
160613006000 | 2016-06-13 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State