Search icon

TICKETFUSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TICKETFUSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1997 (28 years ago)
Date of dissolution: 24 Apr 2014
Entity Number: 2201889
ZIP code: 11747
County: Westchester
Place of Formation: New York
Principal Address: 315 SOUTH BLOODNORTH ST, RALEIGH, NC, United States, 27601
Address: 35 PINELAWN ROAD, SUITE 204, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN HONIG, ESQ DOS Process Agent 35 PINELAWN ROAD, SUITE 204, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MATTHEW J BEEKMAN Chief Executive Officer 315 SOUTH BLOODNORTH ST, RALEIGH, NC, United States, 27601

History

Start date End date Type Value
2003-10-28 2007-11-14 Address 125 N MAIN ST SUITE 402, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-10-28 Address 1 LANDMARK SQ / APT 525, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-11-14 Address 125 N MAIN ST / SUITE 402, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-09-01 2001-11-15 Address 3000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2000-09-01 2001-11-15 Address 3000 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140424000093 2014-04-24 CERTIFICATE OF DISSOLUTION 2014-04-24
111209002147 2011-12-09 BIENNIAL STATEMENT 2011-11-01
110422000575 2011-04-22 CERTIFICATE OF AMENDMENT 2011-04-22
091119002304 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071114002298 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State