Search icon

BYTEMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BYTEMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2011 (14 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 4076765
ZIP code: 10119
County: New York
Place of Formation: Delaware
Address: 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119
Address: c/o siemens, 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
the corporation DOS Process Agent c/o siemens, 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ERIC REESE Chief Executive Officer 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119

Commercial and government entity program

CAGE number:
7MBK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-11-18

Contact Information

POC:
ALEX LITCHFIELD
Corporate URL:
https://www.bytemark.co/

History

Start date End date Type Value
2021-04-21 2024-11-04 Address 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-11-04 Address 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2019-05-22 2021-04-21 Address 268 W 44TH ST, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-22 2021-04-21 Address 268 W 44TH ST, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-04-02 2019-05-22 Address 268 W 44 STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000306 2024-03-15 SURRENDER OF AUTHORITY 2024-03-15
210421060201 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190522060179 2019-05-22 BIENNIAL STATEMENT 2019-04-01
170405006420 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006305 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Court Cases

Court Case Summary

Filing Date:
2017-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
BYTEMARK, INC.
Party Role:
Plaintiff
Party Name:
UNWIRE APS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
BYTEMARK, INC.
Party Role:
Plaintiff
Party Name:
XEROX CORP.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State