Search icon

BYTES RESOURCES

Company Details

Name: BYTES RESOURCES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1924157
ZIP code: 10036
County: New York
Place of Formation: Nevada
Foreign Legal Name: BYTES, INC.
Fictitious Name: BYTES RESOURCES
Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 32 WEST 40TH ST, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PHILIP E SILBERBERG DOS Process Agent 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK EAGLETON Chief Executive Officer 32 WEST 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-05-22 1997-05-19 Address (42D FLOOR), 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1516840 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
970519002524 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950522000181 1995-05-22 APPLICATION OF AUTHORITY 1995-05-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State