BITS & BYTES TECHNOLOGY SOLUTIONS, INC.

Name: | BITS & BYTES TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2008 (17 years ago) |
Entity Number: | 3699437 |
ZIP code: | 12009 |
County: | Rensselaer |
Place of Formation: | New York |
Activity Description: | Bits & Bytes is an IT Staff Augmentation firm with head quarters in Albany NY. We are a prime vendor for State of New York for their HBITS program. Besides supporting our clients nationwide for their IT staffing needs, we also do turn key IT projects. Our team has assisted various clients across many verticals. We take pride in doing the common, uncommonly well! |
Address: | 22 Indian Ladder Drive, STE 100, Altamont, NY, United States, 12009 |
Principal Address: | 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, United States, 12203 |
Contact Details
Website http://www.bnbtech-inc.com
Phone +1 518-309-6900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIWAKAR SAHAI | DOS Process Agent | 22 Indian Ladder Drive, STE 100, Altamont, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
DIWAKAR SAHAI | Chief Executive Officer | 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2024-08-20 | Address | 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-04 | 2024-08-20 | Address | 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2016-03-18 | 2024-08-20 | Address | 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820000438 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
201104061000 | 2020-11-04 | BIENNIAL STATEMENT | 2020-07-01 |
160318002001 | 2016-03-18 | BIENNIAL STATEMENT | 2014-07-01 |
121226002140 | 2012-12-26 | BIENNIAL STATEMENT | 2012-07-01 |
120515000219 | 2012-05-15 | ANNULMENT OF DISSOLUTION | 2012-05-15 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State