Search icon

VENUETAP INC.

Company Details

Name: VENUETAP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2008 (16 years ago)
Date of dissolution: 02 Aug 2011
Entity Number: 3707531
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH STREET STE 811, NEW YORK, NY, United States, 10001
Principal Address: 147 WEST 35TH ST STE 811, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WEST 35TH STREET STE 811, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL RUSSELL Chief Executive Officer 147 WEST 35TH ST STE 811, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-02-02 2011-02-04 Name VENUE TAP INC.
2008-08-11 2010-02-02 Name OPEN ROPES INC.
2008-08-11 2010-02-02 Address SUITE #N20A, 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110802000460 2011-08-02 CERTIFICATE OF MERGER 2011-08-02
110204000761 2011-02-04 CERTIFICATE OF AMENDMENT 2011-02-04
100812003151 2010-08-12 BIENNIAL STATEMENT 2010-08-01
100202000445 2010-02-02 CERTIFICATE OF AMENDMENT 2010-02-02
080811001032 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State