Search icon

ROCKET SCIENCE PICTURES INC.

Company Details

Name: ROCKET SCIENCE PICTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2022 (3 years ago)
Entity Number: 6409881
ZIP code: 11222
County: New York
Place of Formation: California
Foreign Legal Name: ROCKET SCIENCE PICTURES INC.
Principal Address: 976 metropolitan ave., #2f, BROOKLYN, NY, United States, 11211
Address: 117 kingsland ave, #4c, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
OREN BRIMER Chief Executive Officer 976 METROPOLITAN AVE., #2F, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 117 kingsland ave, #4c, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
oren brimer Agent 976 metropolitan ave., #2f, BROOKLYN, NY, 11211

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 16133 VENTURA BLVD., SUITE # 545, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 976 METROPOLITAN AVE., #2F, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 16133 VENTURA BLVD., SUITE # 545, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 976 METROPOLITAN AVE., #2F, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-06 Address 976 METROPOLITAN AVE., #2F, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106002565 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240903000169 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
240617000178 2024-06-13 AMENDMENT TO BIENNIAL STATEMENT 2024-06-13
240417001352 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
240221004064 2024-02-21 BIENNIAL STATEMENT 2024-02-21

Date of last update: 21 Mar 2025

Sources: New York Secretary of State