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
Name | Role | Address |
---|---|---|
PETER WITTE | DOS Process Agent | DHCC, PO BOX 20490, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER L WITTE | Chief Executive Officer | DHCC, PO BOX 20490, NEW YORK, NY, United States, 10017 |
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) |
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