Search icon

BITBURGH INC

Company Details

Name: BITBURGH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539198
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AARON RYDEN Chief Executive Officer 476 CANDLEWOOD LAKE ROAD N, NEW MILFORD, CT, United States, 06776

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1735 YORK AVE, APT 17D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 476 CANDLEWOOD LAKE ROAD N, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-03-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-14 2022-09-29 Address 1735 YORK AVE, APT 17D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-05-14 2024-03-29 Address 1735 YORK AVE, APT 17D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2016-03-28 2020-05-14 Address 200 E 28TH ST., APT 3E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-03-28 2020-05-14 Address 200 E 28TH ST., APT 3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-03-28 2020-05-14 Address 200 E 28TH ST, APT 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-05 2016-03-28 Address 88 LEXINGON AVE, 12G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-05 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240329001010 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220929007497 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220321002535 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200514060358 2020-05-14 BIENNIAL STATEMENT 2020-03-01
160328006300 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140305010234 2014-03-05 CERTIFICATE OF INCORPORATION 2014-03-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State