Search icon

BITGLASS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BALAS KAUSIK Chief Executive Officer 675 CAMPBELL TECHNOLOGY PKWY, SUITE 225, CAMPBELL, CA, United States, 95008

History

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)

Filings

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