Search icon

BITO STORAGE SOLUTIONS US INC.

Company Details

Name: BITO STORAGE SOLUTIONS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279711
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 10621 Iron Bridge Road, Suite M-N, Jessup, MD, United States, 20794
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITO STORAGE SOLUTIONS US, INC. 401(K) PLAN 2019 813788544 2020-05-21 BITO STORAGE SOLUTIONS US, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 6469309082
Plan sponsor’s address 350 5TH AVENUE, SUITE 5220, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing ANASTASIA WITTICH

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
MICHAEL FRITZ Chief Executive Officer 10621 IRON BRIDGE ROAD, SUITE M-N, JESSUP, MD, United States, 20794

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 10621 IRON BRIDGE ROAD, SUITE M-N, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 10621 IRON BRIDGE ROAD, SUITE M-N, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-03-03 Address 10621 IRON BRIDGE ROAD, SUITE M-N, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-03-03 Address 1500 broadway, suite 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-14 2024-02-21 Address 1500 broadway, suite 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-14 2024-02-21 Address 10621 IRON BRIDGE ROAD, SUITE M-N, JESSUP, MD, 20794, USA (Type of address: Chief Executive Officer)
2019-03-13 2023-04-14 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)
2018-02-02 2019-03-13 Address 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005389 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
240221002679 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230414005716 2023-04-13 CERTIFICATE OF AMENDMENT 2023-04-13
220311000611 2022-03-11 BIENNIAL STATEMENT 2022-02-01
190313000298 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
180202000729 2018-02-02 APPLICATION OF AUTHORITY 2018-02-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State