Search icon

BYTES & PC'S INC.

Company Details

Name: BYTES & PC'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1999 (26 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 2399214
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 9 LINCOLN ST, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE SCHROEDER DOS Process Agent 9 LINCOLN ST, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STEVE SCHROEDER Chief Executive Officer 9 LINCOLN ST, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-02-06 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-02-06 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2017-07-13 2024-12-11 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2017-07-13 2024-12-11 Address 9 LINCOLN ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2013-08-08 2017-07-13 Address 216 CONGERS ROAD, BUILDING 2 SUITE H, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-08-12 2017-07-13 Address 67 OLD PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2011-08-12 2017-07-13 Address 67 OLD PHILLIPS HILL RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206001328 2024-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-17
241211002937 2024-12-11 BIENNIAL STATEMENT 2024-12-11
190719060053 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170713006021 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150717006007 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130808006446 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110812003308 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090804003055 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070817003092 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050901002380 2005-09-01 BIENNIAL STATEMENT 2005-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State