Search icon

VENUETAP, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL RIEGER Chief Executive Officer 242 W 30TH ST, SUITE 500, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
263179497
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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: 26 Mar 2025

Sources: New York Secretary of State