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
Name | Role | Address |
---|---|---|
BYTEC TECHNOLOGY INC. | DOS Process Agent | 3500 SUNRISE HWY, SUITE D202, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
REISE JACOBS | Chief Executive Officer | 3500 SUNRISE HWY, SUITE D202, GREAT RIVER, NY, United States, 11739 |
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.
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) |
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