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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 WEST 35TH STREET STE 811, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL RUSSELL | Chief Executive Officer | 147 WEST 35TH ST STE 811, NEW YORK, NY, United States, 10001 |
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) |
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