Name: | VENUETAP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4126208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 242 W 30TH ST, SUITE 500, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPEN ROPES INC 401 K PROFIT SHARING PLAN TRUST | 2012 | 263179497 | 2013-07-25 | VENUETAP | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | VENUETAP |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL RIEGER | Chief Executive Officer | 242 W 30TH ST, SUITE 500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-03 | 2012-08-27 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218787 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130815006271 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
120827001396 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
110803000775 | 2011-08-03 | APPLICATION OF AUTHORITY | 2011-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State