Search icon

TIQETS INC.

Company Details

Name: TIQETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5204929
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 E 45TH ST. STE. 9E, New York, NY, United States, 10017
Principal Address: 228 E. 45TH ST STE 9E, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O TABS INC. DOS Process Agent 228 E 45TH ST. STE. 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAURENS J.H. LEURINK Chief Executive Officer 228 E. 45TH ST STE 9E, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
371862361
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 228 E. 45TH ST STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 228 E. 45TH ST. STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-22 2023-09-27 Address 228 E. 45TH ST. STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-22 2023-09-27 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-09-20 2020-01-22 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927002329 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210916001439 2021-09-16 BIENNIAL STATEMENT 2021-09-16
200122060008 2020-01-22 BIENNIAL STATEMENT 2019-09-01
170920000243 2017-09-20 APPLICATION OF AUTHORITY 2017-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State