Search icon

BITTWARE, INC.

Company Details

Name: BITTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2021 (4 years ago)
Entity Number: 5937724
ZIP code: 10528
County: Nassau
Place of Formation: New Hampshire
Address: 600 mamaroneck avenue #400, HARRISON, FL, United States, 10528
Principal Address: 45 S. Main Street, Suite L100, Concord, NH, United States, 03301

Chief Executive Officer

Name Role Address
MARK GILLIAM Chief Executive Officer 45 S. MAIN STREET, SUITE L100, CONCORD, NH, United States, 03301

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, FL, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 45 S MAIN ST., SUITE 100, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 45 S. MAIN STREET, SUITE L100, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer)
2021-06-28 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-28 2025-02-20 Address 600 mamaroneck avenue #400, HARRISON, 10528, USA (Type of address: Service of Process)
2021-02-09 2021-06-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-09 2021-06-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001630 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230202001553 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210628000572 2021-06-25 CERTIFICATE OF CHANGE BY ENTITY 2021-06-25
210209000370 2021-02-09 APPLICATION OF AUTHORITY 2021-02-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State