Search icon

VIVID SEATS LTD.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC VASSILATOS Chief Executive Officer 111 N. CANAL ST., SUITE 800, CHICAGO, IL, United States, 60606

History

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)

Filings

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