Name: | MARKETING ROCKETEERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2016 (9 years ago) |
Entity Number: | 4938759 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2024-05-31 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-03-08 | 2024-05-31 | Address | 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-04-29 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2016-04-29 | 2018-03-08 | Address | 1420 AVENUE H, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002272 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
180308000246 | 2018-03-08 | CERTIFICATE OF CHANGE | 2018-03-08 |
160429010140 | 2016-04-29 | CERTIFICATE OF INCORPORATION | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2926157704 | 2020-05-01 | 0202 | PPP | 5300 KINGS HWY STE A, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State