Search icon

BYTEC TECHNOLOGY INC.

Company Details

Name: BYTEC TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880791
ZIP code: 11739
County: Nassau
Place of Formation: New York
Address: 3500 SUNRISE HWY, SUITE D202, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BYTEC TECHNOLOGY INC. DOS Process Agent 3500 SUNRISE HWY, SUITE D202, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
REISE JACOBS Chief Executive Officer 3500 SUNRISE HWY, SUITE D202, GREAT RIVER, NY, United States, 11739

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KWSARNR3DN15
CAGE Code:
1F5D9
UEI Expiration Date:
2025-01-11

Business Information

Activation Date:
2024-01-27
Initial Registration Date:
2001-07-24

History

Start date End date Type Value
2009-01-02 2013-03-26 Address 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2005-03-04 2013-03-26 Address 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2005-03-04 2013-03-26 Address 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2005-03-04 2009-01-02 Address 784 SOUTH COUNTRY RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-03-13 2005-03-04 Address 1542 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130326006358 2013-03-26 BIENNIAL STATEMENT 2013-01-01
110302002361 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090102002580 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070402003019 2007-04-02 BIENNIAL STATEMENT 2007-01-01
050304002814 2005-03-04 BIENNIAL STATEMENT 2005-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State