VENUETAP, INC.
| 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 |
| 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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State