Entity Name: | BYTEMARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2017 (8 years ago) |
Date of dissolution: | 01 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | F17000003270 |
FEI/EIN Number | 274848795 |
Address: | 1 Penn Plaza 11th Floor, Suite 1100, New York, NY, 10119, US |
Mail Address: | 4800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REESE ERIC | Chief Executive Officer | 1 Penn Plaza 11th Floor, New York, NY, 10119 |
Name | Role | Address |
---|---|---|
WIERSMA EMILE | Chief Financial Officer | 1 Penn Plaza 11th Floor, New York, NY, 10119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-01 | 1 Penn Plaza 11th Floor, Suite 1100, New York, NY 10119 | No data |
REGISTERED AGENT CHANGED | 2023-08-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1 Penn Plaza 11th Floor, Suite 1100, New York, NY 10119 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-24 |
Reg. Agent Change | 2022-02-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
Foreign Profit | 2017-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State