Search icon

SPOTLIGHT TICKET MANAGEMENT, INC.

Company Details

Name: SPOTLIGHT TICKET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (8 years ago)
Entity Number: 5021387
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 26635 W Agoura Rd Bldg E #200, Calabasas, CA, United States, 91302

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANTHONY KNOPP Chief Executive Officer 26635 W AGOURA RD BLDG E #200, CALABASAS, CA, United States, 91302

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 26635 W AGOURA RD BLDG E #200, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-14 2024-12-04 Address 26635 W AGOURA RD BLDG E #200, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003533 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240814003391 2024-08-14 BIENNIAL STATEMENT 2024-08-14
210120060434 2021-01-20 BIENNIAL STATEMENT 2020-10-01
SR-76686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161011000780 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State