Search icon

BARTEREDBYTES LLC

Company Details

Name: BARTEREDBYTES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2024 (a year ago)
Entity Number: 7250670
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G2GLWJEDZQU1 2025-04-05 20 HIMROD ST APT 205, BROOKLYN, NY, 11221, 6636, USA 20 HIMROD ST APT 205, BROOKLYN, NY, 11221, 6636, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2024-03-29
Entity Start Date 2024-02-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER MARINO
Address 20 HIMROD STREET APT 205, BROOKLYN, NY, 11221, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER MARINO
Address 20 HIMROD STREET APT 205, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-09 2024-06-20 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-09 2024-06-20 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-09 2024-04-09 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-09 2024-04-09 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003564 2024-06-19 CERTIFICATE OF PUBLICATION 2024-06-19
240409001855 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
240209000609 2024-02-09 ARTICLES OF ORGANIZATION 2024-02-09

Date of last update: 26 Jan 2025

Sources: New York Secretary of State