Name: | ROCKETVISOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 401 E Denver Ave, Apt 104, Wildwood Crest, NJ, United States, 08260 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL YAROSHEFSKY | Chief Executive Officer | 401 E DENVER AVE, APT 104, WILDWOOD CREST, NJ, United States, 08260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 401 E DENVER AVE, APT 104, WILDWOOD CREST, NJ, 08260, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000853 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220829003088 | 2022-08-29 | BIENNIAL STATEMENT | 2021-05-01 |
SR-78893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170517000563 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State