Name: | VIVID SEATS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 20 Jun 2019 |
Branch of: | VIVID SEATS LTD., Illinois (Company Number CORP_62413123) |
Entity Number: | 4525524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 N. CANAL ST., SUITE 800, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC VASSILATOS | Chief Executive Officer | 111 N. CANAL ST., SUITE 800, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-09 | 2018-02-01 | Address | 344 N OGDEN AVE, FL. 4, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2018-02-01 | Address | 344 N OGDEN AVE, FL. 4, CHICAGO, IL, 60607, USA (Type of address: Principal Executive Office) |
2014-02-06 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000399 | 2019-06-20 | CERTIFICATE OF TERMINATION | 2019-06-20 |
SR-66549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006529 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160209006239 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140206000835 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State