Name: | PETABYTE TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2019 (6 years ago) |
Entity Number: | 5491212 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7700 West Sunrise Boulevard, Plantation, FL, United States, 33322 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ASEEMITA MALHOTRA | Chief Executive Officer | 11235 SE 6TH ST, PLANTATION, FL, United States, 98004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 11235 SE 6TH ST, PLANTATION, FL, 98004, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 11235 SE 6TH ST, STE 135, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2025-02-05 | Address | 11235 SE 6TH ST, STE 135, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-11-19 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-02 | 2022-11-19 | Address | 11235 SE 6TH ST, STE 135, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2022-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001249 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230202001037 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
221119000496 | 2022-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-18 |
210202061512 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208000402 | 2019-02-08 | APPLICATION OF AUTHORITY | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State