Name: | BITGLASS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2014 (11 years ago) |
Date of dissolution: | 14 Feb 2022 |
Entity Number: | 4559709 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 675 CAMPBELL TECHNOLOGY PKWY, SUITE 225, CAMPBELL, CA, United States, 95008 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BALAS KAUSIK | Chief Executive Officer | 675 CAMPBELL TECHNOLOGY PKWY, SUITE 225, CAMPBELL, CA, United States, 95008 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-30 | 2022-02-16 | Address | 675 CAMPBELL TECHNOLOGY PKWY, SUITE 225, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000590 | 2022-02-14 | CERTIFICATE OF TERMINATION | 2022-02-14 |
200406061562 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402006941 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161130006141 | 2016-11-30 | BIENNIAL STATEMENT | 2016-04-01 |
140410000029 | 2014-04-10 | APPLICATION OF AUTHORITY | 2014-04-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State