Search icon

ROCKET TALENT INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCKET TALENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2016 (9 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 5002416
ZIP code: 78703
County: Westchester
Place of Formation: New York
Address: C/O JONATHAN D. SPIESS, 111 SANDRA MURAIDA WAY 8A, AUSTIN, TX, United States, 78703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKET TALENT INC DOS Process Agent C/O JONATHAN D. SPIESS, 111 SANDRA MURAIDA WAY 8A, AUSTIN, TX, United States, 78703

Agent

Name Role Address
JONATHAN D. SPIESS Agent 208 HARRIS ROAD, APT EB1, BEDFORD HILLS, NY, 10507

Chief Executive Officer

Name Role Address
JONATHAN SPIESS Chief Executive Officer 111 SANDRA MURAIDA WAY 8A, AUSTIN, TX, United States, 78703

Links between entities

Type:
Headquarter of
Company Number:
F17000003580
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2018-08-23 2022-03-31 Address 208 HARRIS ROAD, APT EB1, BEDFORD HILLS, NY, 10507, USA (Type of address: Registered Agent)
2018-08-23 2022-03-31 Address C/O JONATHAN D. SPIESS, 208 HARRIS ROAD, APT EB1, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2017-09-19 2018-08-23 Address 245 EASTON STATION ROAD, GREENWICH, NY, 12834, USA (Type of address: Registered Agent)
2017-09-19 2018-08-23 Address 245 EASTON STATION ROAD, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2016-09-01 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220331003072 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
210728001858 2021-07-28 BIENNIAL STATEMENT 2021-07-28
180823000162 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
170919000522 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
160901010189 2016-09-01 CERTIFICATE OF INCORPORATION 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State