Search icon

TICKETMASTER L.L.C.

Company Details

Name: TICKETMASTER L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1998 (26 years ago)
Entity Number: 2323508
ZIP code: 10528
County: New York
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-06-30 2024-12-09 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-06-30 2024-12-09 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-12-03 2020-06-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-02-20 2018-12-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-02-20 2020-06-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
1998-12-10 2013-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-12-10 2013-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002265 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221202001055 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061321 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200630000052 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
181203007246 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205008564 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006293 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130220000104 2013-02-20 CERTIFICATE OF CHANGE 2013-02-20
121217006191 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101123002070 2010-11-23 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812139 Copyright 2018-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-21
Termination Date 2019-01-14
Section 0101
Status Terminated

Parties

Name CARMAN
Role Plaintiff
Name TICKETMASTER L.L.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State