Name: | IN HOUSE TICKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 683718 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL RAPINO | Chief Executive Officer | 9348 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2007-03-23 | Address | 220 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-02-26 | 2007-03-23 | Address | 2000 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2002-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-31 | 2002-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-26 | 2003-02-26 | Address | C/O SFX ENTERTAINMENT INC, 220 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081224000534 | 2008-12-24 | CERTIFICATE OF MERGER | 2008-12-31 |
070323003136 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050317002559 | 2005-03-17 | BIENNIAL STATEMENT | 2005-03-01 |
030226002792 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
020312000417 | 2002-03-12 | CERTIFICATE OF CHANGE | 2002-03-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State