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 |
Name | Role | Address |
---|---|---|
PHILIP E SILBERBERG | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK EAGLETON | Chief Executive Officer | 32 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
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) |
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