Search icon

ROAKETIN INC.

Company Details

Name: ROAKETIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2014 (11 years ago)
Entity Number: 4615247
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 2 RAVINE PARKWAY, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWYDFAPS8N93 2024-07-06 2 RAVINE PKWY, ONEONTA, NY, 13820, 4618, USA 2 RAVINE PARKWAY, ONEONTA, NY, 13820, USA

Business Information

URL www.roaketinhealth.com
Division Name ROAKETIN INC.
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-07-11
Initial Registration Date 2014-09-09
Entity Start Date 2014-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325620, 541690, 541715, 541990, 611691, 611699, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DR. ALICE C CEACAREANU
Address ROAKETIN INC., 2 RAVINE PARKWAY, ONEONTA, NY, 13820, USA
Government Business
Title PRIMARY POC
Name DR. ALICE C CEACAREANU
Address ROAKETIN INC., 2 RAVINE PARKWAY, ONEONTA, NY, 13820, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77TM7 Active Non-Manufacturer 2014-09-15 2024-07-06 2028-07-11 2024-07-06

Contact Information

POC DR. ALICE C. CEACAREANU
Phone +1 716-380-3686
Address 2 RAVINE PKWY, ONEONTA, NY, 13820 4618, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ALICE C. CEACAREANU Chief Executive Officer 2 RAVINE PARKWAY, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 2 RAVINE PARKWAY, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-02 Address 2 RAVINE PARKWAY, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2018-07-20 2020-07-02 Address 84 WOODCREST DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2014-07-31 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2014-07-31 2024-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-07-31 2024-07-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001877 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220711001246 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200702060821 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180720006053 2018-07-20 BIENNIAL STATEMENT 2018-07-01
140731000501 2014-07-31 CERTIFICATE OF INCORPORATION 2014-07-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State