Name: | AMERICANA TICKETS NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2003 (22 years ago) |
Entity Number: | 2918127 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1535 BROADWAY, MARRIOTT MARQUIS HOTEL / 3 FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1535 BROADWAY, MARRIOTT MARQUIS HOTEL / 3 FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2011-07-15 | Address | 115 WEST 45TH ST, STE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-06-11 | 2009-07-15 | Address | 3 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002037 | 2013-09-10 | BIENNIAL STATEMENT | 2013-06-01 |
110715002554 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090715002899 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070615002312 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
070529000339 | 2007-05-29 | CERTIFICATE OF PUBLICATION | 2007-05-29 |
050531002488 | 2005-05-31 | BIENNIAL STATEMENT | 2005-06-01 |
030611000936 | 2003-06-11 | ARTICLES OF ORGANIZATION | 2003-06-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-17 | 2016-07-07 | Billing Dispute | NA | 0.00 | No Consumer Response |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State