Search icon

POWERBYTE, INC.

Company Details

Name: POWERBYTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1988 (37 years ago)
Entity Number: 1244879
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DHCC, PO BOX 20490, NEW YORK, NY, United States, 10017
Principal Address: PETER WITTE, 415 WEST 47TH ST, STE 3E, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER WITTE DOS Process Agent DHCC, PO BOX 20490, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER L WITTE Chief Executive Officer DHCC, PO BOX 20490, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-03-22 2004-03-15 Address PO BOX 20490-DHCC, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-22 2004-03-15 Address PO BOX 20490-DHCC, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-03-22 2004-03-15 Address 415 WEST 47TH ST, STE 3E, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-17 2002-03-22 Address PO BOX 20490-DHCC, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-17 2002-03-22 Address 415 W 47 ST, 3E, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-17 2002-03-22 Address PO BOX 20490, DHCC, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-10-16 1998-04-17 Address 415 WEST 47TH ST STE 3E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-16 1998-04-17 Address 415 WEST 47TH ST STE 3E, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-16 1998-04-17 Address 415 WEST 47TH ST STE 3E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-03-18 1995-10-16 Address 404 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060328002708 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040315002393 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020322002560 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000411002595 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980417002110 1998-04-17 BIENNIAL STATEMENT 1998-03-01
951016002059 1995-10-16 BIENNIAL STATEMENT 1994-03-01
C126569-2 1990-04-04 CERTIFICATE OF AMENDMENT 1990-04-04
B616188-3 1988-03-18 CERTIFICATE OF INCORPORATION 1988-03-18

Date of last update: 09 Feb 2025

Sources: New York Secretary of State