Search icon

MEEKER TICKETING INC.

Company Details

Name: MEEKER TICKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 1030271
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 481 8TH AVENUE, SUITE 750, NEW YORK, NY, United States, 10001
Principal Address: 481 8TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 8TH AVENUE, SUITE 750, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LLOYD R MEEKER Chief Executive Officer 481 8TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-01-20 2004-01-14 Address 481 8TH AVENUE, SUITE 750, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-01-20 2004-01-14 Address 481 8TH AVENUE, SUITE 750, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-07 2000-01-20 Address 228 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-01-07 2000-01-20 Address 228 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-07 2000-01-20 Address 228 WEST 47TH ST-OFFICE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111213001078 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
081202000220 2008-12-02 CERTIFICATE OF AMENDMENT 2008-12-02
080123002504 2008-01-23 BIENNIAL STATEMENT 2007-12-01
040114002575 2004-01-14 BIENNIAL STATEMENT 2003-12-01
011206002633 2001-12-06 BIENNIAL STATEMENT 2001-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State