Search icon

BYTEMARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
REESE ERIC Chief Executive Officer 1 Penn Plaza 11th Floor, New York, NY, 10119

Chief Financial Officer

Name Role Address
WIERSMA EMILE Chief Financial Officer 1 Penn Plaza 11th Floor, New York, NY, 10119

Events

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

Documents

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