Name: | BITTACHON HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1992 (33 years ago) |
Entity Number: | 1611023 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 555 THEODORE FREMD AVENUE, SUITE A300, RYE, NY, United States, 10580 |
Principal Address: | 6 NORTH ISLAND DR, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DORF & NELSON LLP | DOS Process Agent | 555 THEODORE FREMD AVENUE, SUITE A300, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ROBERT L DEAK | Chief Executive Officer | 6 NORTH ISLAND DR, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-18 | 2025-05-18 | Address | 6 NORTH ISLAND DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2025-05-18 | Address | 6 NORTH ISLAND DR, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-12-24 | 2025-05-18 | Address | 555 THEODORE FREMD AVENUE, SUITE A300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2004-02-03 | 2014-11-24 | Address | C/O NLR, 2777 SUMMER ST, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2004-02-03 | 2014-11-24 | Address | C/O NLR, LLC, 2777 SUMMER ST / 6TH FL, STAMFORD, CT, 06905, 4333, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250518000045 | 2025-05-18 | BIENNIAL STATEMENT | 2025-05-18 |
141124002013 | 2014-11-24 | BIENNIAL STATEMENT | 2014-02-01 |
121224000103 | 2012-12-24 | CERTIFICATE OF CHANGE | 2012-12-24 |
080130003519 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060303002592 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State