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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o siemens, 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ERIC REESE | Chief Executive Officer | 1 PENN PLAZA 11TH FLOOR, SUITE 1100, NEW YORK, NY, United States, 10119 |
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.
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State