Name: | THOUGHT BYTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2015 (10 years ago) |
Entity Number: | 4706884 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Activity Description: | THOUGHT BYTE Inc. is a specialized IT services firm that excels in providing top-tier staffing solutions to integrate technology with strategic business initiatives across all industries. Headquartered in New Jersey, our skilled professionals have partnered with Fortune 500 & 1000 companies, including Merck, IBM, and Verizon. We emphasize building strong relationships with our clients and vendors, ensuring the right talent is matched with the right projects. Our staffing solutions cover Enterprise and Network Technology, Platform/Language Conversions, Application and Offsite Development, Contract Management, Enterprise Resource Planning, Customer Relationship Management, Implementation/Upgrade solutions, and E-Commerce Solutions. Our dedicated team ensures seamless project completion and expert consulting services to meet the unique demands of our clients. |
Principal Address: | 510 FRANKLIN AVENUE, Suite #2 & 3, NUTLEY, NJ, United States, 07110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 908-428-4517
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LATHA JOJULA | Chief Executive Officer | 510 FRANKLIN AVENUE, SUITE #2 & 3, NUTLEY, NJ, United States, 07110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 510 FRANKLIN AVENUE, SUITE #2, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 510 FRANKLIN AVENUE, SUITE #2 & 3, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
2021-02-22 | 2025-01-14 | Address | 510 FRANKLIN AVENUE, SUITE #2, NUTLEY, NJ, 07110, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2021-02-22 | Address | 1135 CLIFTON AVE, SUITE 207, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-01-14 | Address | 1135 CLIFTON AVE., STE 207, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2017-07-14 | 2019-02-05 | Address | 1135 CLIFTON AVE, SUITE 207, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2017-07-14 | 2019-02-05 | Address | 1135 CLIFTON AVE, SUITE 207, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office) |
2016-08-23 | 2019-02-05 | Address | 1135 CLIFTON AVE., STE 207, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2015-02-09 | 2016-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002833 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
230201000862 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060054 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190205061415 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170714006242 | 2017-07-14 | BIENNIAL STATEMENT | 2017-02-01 |
160823000133 | 2016-08-23 | CERTIFICATE OF CHANGE | 2016-08-23 |
150209000028 | 2015-02-09 | APPLICATION OF AUTHORITY | 2015-02-09 |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State