ROAKETIN INC.

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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ALICE C. CEACAREANU | Chief Executive Officer | 2 RAVINE PARKWAY, ONEONTA, NY, United States, 13820 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State