Search icon

THOUGHT BYTE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LATHA JOJULA Chief Executive Officer 510 FRANKLIN AVENUE, SUITE #2 & 3, NUTLEY, NJ, United States, 07110

History

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)

Filings

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