Search icon

BITI, LLC

Company Details

Name: BITI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2002 (23 years ago)
Entity Number: 2824507
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 111 SOUTH ST, SUITE 227, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
BITI, LLC DOS Process Agent 111 SOUTH ST, SUITE 227, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2013-06-19 2016-10-11 Address 123 SOUTH STREET, SUITE 201/204, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2006-10-19 2013-06-19 Address 500 N BROADWAY / SUITE 270, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2004-12-16 2006-10-19 Address 500 N BROADWAY, STE 270, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2002-10-18 2004-12-16 Address 760 ROUTE 25A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060907 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004007411 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161011006548 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141020006496 2014-10-20 BIENNIAL STATEMENT 2014-10-01
130619002027 2013-06-19 BIENNIAL STATEMENT 2012-10-01
100223001031 2010-02-23 CERTIFICATE OF PUBLICATION 2010-02-23
061019002143 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041216003044 2004-12-16 BIENNIAL STATEMENT 2004-10-01
031022000745 2003-10-22 CERTIFICATE OF AMENDMENT 2003-10-22
021018000518 2002-10-18 ARTICLES OF ORGANIZATION 2002-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900803 Other Civil Rights 2009-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-25
Termination Date 2011-03-22
Section 1983
Sub Section CV
Status Terminated

Parties

Name BITI, LLC
Role Plaintiff
Name THE INCOPORATED VILLAGE,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State