Search icon

TICKETMASTER ENTERTAINMENT, INC.

Company Details

Name: TICKETMASTER ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1997 (28 years ago)
Date of dissolution: 15 Apr 2011
Entity Number: 2137605
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8800 W SUNSET BLVD, WEST HOLLYWOOD, CA, United States, 90069
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SEAN MORIARTY Chief Executive Officer 8800 SUNSET BLVD, WEST HOLLYWOOD, CA, United States, 90069

History

Start date End date Type Value
2008-06-20 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-18 2008-06-20 Address 8800 W SUNSET BLVD, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2003-04-17 2005-04-18 Address 8800 W SUNSET BLVD, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2001-04-27 2003-04-17 Address 3701 WILSHIRE BLVD, 9TH FL, LOS ANGELES, CA, 90010, USA (Type of address: Principal Executive Office)
2001-04-27 2003-04-17 Address 3701 WILSHIRE BLVD, 9TH FL, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2001-04-18 2009-09-30 Name TICKETMASTER
2000-02-07 2008-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-29 2000-02-07 Address 790 E. COLORADO BLVD., STE.200, ATTN: GENERAL COUNSEL, PASADENA, CA, 91101, USA (Type of address: Service of Process)
1999-12-20 2001-04-18 Name TICKETMASTER ONLINE-CITYSEARCH, INC.
1999-11-23 2000-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86218 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110415000675 2011-04-15 CERTIFICATE OF TERMINATION 2011-04-15
090930000611 2009-09-30 CERTIFICATE OF AMENDMENT 2009-09-30
080620002578 2008-06-20 BIENNIAL STATEMENT 2008-04-01
050418002356 2005-04-18 BIENNIAL STATEMENT 2005-04-01
030417002582 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010427002202 2001-04-27 BIENNIAL STATEMENT 2001-04-01
010418000534 2001-04-18 CERTIFICATE OF AMENDMENT 2001-04-18
000207000612 2000-02-07 CERTIFICATE OF CHANGE 2000-02-07
991229000316 1999-12-29 CERTIFICATE OF MERGER 1999-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State