Search icon

TICKET EVOLUTION, INC.

Company Details

Name: TICKET EVOLUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (11 years ago)
Entity Number: 4467801
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2788 S. Arlington Mill Drive, Suite 275, Arlington, VA, United States, 22206

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANDEEP SAM SONI Chief Executive Officer 2788 S. ARLINGTON MILL DRIVE, SUITE 275, ARLINGTON, VA, United States, 22206

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2700 S. QUINCY STREET, SUITE 225, ARLINGTON, VA, 22206, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 121 E 24TH ST, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-04-29 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-29 2023-10-02 Address 121 E 24TH ST, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-04-29 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-04 2022-04-29 Address 121 E 24TH ST, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-10-04 2022-04-29 Address 121 E. 24TH ST, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-08-17 2019-10-04 Address 121 E. 24TH ST, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-10-07 2017-08-17 Address 110 W 30TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-07 2019-10-04 Address 8 GROVE ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003242 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220628001562 2022-06-28 BIENNIAL STATEMENT 2021-10-01
220429000655 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
191004060232 2019-10-04 BIENNIAL STATEMENT 2019-10-01
170817000394 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17
151007006315 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131003000437 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State