Search icon

BYTEMARK, INC.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
ALEX LITCHFIELD
Phone:
+1 212-206-8719

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State