Search icon

DITCHTHESPACE INC.

Company Details

Name: DITCHTHESPACE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131567
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 641 5th Ave 43rd Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JACKIE SITT Chief Executive Officer 641 5TH AVE 43RD FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311207099 CORPORATE BROKER 2025-10-16
10991225526 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 641 5TH AVE 43RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-28 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-07 2023-05-09 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-04-23 2021-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-04 2018-04-23 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003530 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210528060066 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190507060484 2019-05-07 BIENNIAL STATEMENT 2019-05-01
180423000386 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
170504000500 2017-05-04 APPLICATION OF AUTHORITY 2017-05-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State