BITTA KIDDA, INC.

Name: | BITTA KIDDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2013 (12 years ago) |
Entity Number: | 4348301 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 72 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFREY LAZAR | Chief Executive Officer | 72 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-07 | 2022-04-09 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2022-04-07 | 2022-04-09 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-04-07 | 2022-04-09 | Address | 72 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-11 | 2022-04-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220409000904 | 2022-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-04-08 |
220407001659 | 2022-04-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-06 |
210111061018 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190109000395 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
190102061768 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State