Search icon

BITCAMP TECHNOLOGIES, INC.

Company Details

Name: BITCAMP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1999 (26 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 2392781
ZIP code: 07076
County: Queens
Place of Formation: New York
Address: 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, United States, 07076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BITCAMP TECHNOLOGIES, INC. DOS Process Agent 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, United States, 07076

Chief Executive Officer

Name Role Address
ULLAAS MENON Chief Executive Officer 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, United States, 07076

History

Start date End date Type Value
2021-06-02 2025-01-21 Address 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2019-07-18 2021-06-02 Address 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2019-07-18 2025-01-21 Address 12 GREEN HICKORY HL, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Service of Process)
2017-02-15 2019-07-18 Address 43 COUNTRY CLUB BLVD, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2017-02-15 2019-07-18 Address 43 COUNTRY CLUB BLVD, SCOTCH PLAINS, NJ, 07076, USA (Type of address: Principal Executive Office)
2017-02-08 2019-07-18 Address 81-16 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2014-08-25 2017-02-15 Address 2 SLEEPY HOLLOW RD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2014-08-25 2017-02-15 Address 2 SLEEPY HOLLOW RD, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office)
2014-08-25 2017-02-08 Address 2 SLEEPY HOLLOW RD, EDISON, NJ, 08820, USA (Type of address: Service of Process)
1999-06-28 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121001623 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
210602061208 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190718060283 2019-07-18 BIENNIAL STATEMENT 2019-06-01
170215006290 2017-02-15 BIENNIAL STATEMENT 2015-06-01
170208000643 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
140825002073 2014-08-25 BIENNIAL STATEMENT 2013-06-01
990628000113 1999-06-28 CERTIFICATE OF INCORPORATION 1999-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State