Search icon

MUNDITICKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUNDITICKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284332
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 635 WEST 42ND STREET, 22K, NEW YORK, NY, United States, 10036
Principal Address: 635 WEST 42ND STREET, APT 22K, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISTINA ILLA DOS Process Agent 635 WEST 42ND STREET, 22K, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CRISTINA ILLA Chief Executive Officer 635 WEST 42ND STREET, 22K, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134021381
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-19 2020-01-06 Address 313 WEST 37TH STREET, SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-19 2020-01-06 Address 313 WEST 37TH STREET, SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-06-30 2009-11-19 Address 300 CATHEDRAL PARKWAY, 9G, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2006-06-30 2009-11-19 Address 300 CATHEDRAL PARKWAY, 9G, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2006-06-30 2009-11-19 Address 300 CATHEDRAL PARKWAY, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060919 2020-08-04 BIENNIAL STATEMENT 2020-07-01
200106002021 2020-01-06 BIENNIAL STATEMENT 2018-07-01
120713006342 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100805002428 2010-08-05 BIENNIAL STATEMENT 2010-07-01
091119002619 2009-11-19 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State