Name: | TICKETECH INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2003 (22 years ago) |
Entity Number: | 2954302 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 27 04 41st Avenue, Long Island City, NY, United States, 11101 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN SHARPLIN | Chief Executive Officer | 3801 S CAPITAL OF TEXAS HWY,SUITE 250, AUSTIN, TX, United States, 78704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 3801 S CAPITAL OF TEXAS HWY,SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 3801 S CAPITAL OF TEXAS HWY; SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 27-04 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-12-10 | 2023-09-01 | Address | 3801 S CAPITAL OF TEXAS HWY; SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer) |
2022-12-10 | 2022-12-10 | Address | 27-04 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001371 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221210000724 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
221109000402 | 2022-11-09 | BIENNIAL STATEMENT | 2021-09-01 |
190912060408 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
181129000078 | 2018-11-29 | CERTIFICATE OF AMENDMENT | 2018-11-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State