Name: | HITORRA TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976384 |
ZIP code: | 10601 |
County: | Dutchess |
Place of Formation: | New York |
Activity Description: | Hitorra Technologies, LLC is a Consultant, Contracting / Outsourcing and Technology Services solution provider. We provide services throughout the United States. Hitorra brings domain expertise across Cloud, Compute, OS, Virtualization, SAN, Storage, Backup & Recovery, Network, Security, Unified Communications/Collaboration and BYOD solutions to help execute small and large scale projects seamless. |
Address: | 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Contact Details
Website http://htttps://www.hitorra.com
Phone +1 646-618-0767
Name | Role | Address |
---|---|---|
HITORRA TECHNOLOGIES LLC | DOS Process Agent | 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-16 | 2023-11-01 | Address | 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2014-12-29 | 2017-10-16 | Address | 744 HUNTINGTON DRIVE, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2010-07-23 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-07-23 | 2014-12-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039244 | 2023-11-01 | BIENNIAL STATEMENT | 2022-07-01 |
200406000219 | 2020-04-06 | CERTIFICATE OF PUBLICATION | 2020-04-06 |
200331060003 | 2020-03-31 | BIENNIAL STATEMENT | 2018-07-01 |
171016006101 | 2017-10-16 | BIENNIAL STATEMENT | 2016-07-01 |
141229006506 | 2014-12-29 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State