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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY KNOPP | Chief Executive Officer | 26635 W AGOURA RD BLDG E #200, CALABASAS, CA, United States, 91302 |
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) |
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