Name: | MEETINGS BY MB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1989 (36 years ago) |
Date of dissolution: | 09 Sep 2022 |
Entity Number: | 1376693 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 255 WEST 108TH STREET, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY BETH HALPIN | DOS Process Agent | 255 WEST 108TH STREET, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MARY BETH HALPIN | Chief Executive Officer | 255 WEST 108TH STREET, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2023-05-06 | Address | 255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2023-05-06 | Address | 255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1989-08-14 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-08-14 | 1993-04-05 | Address | 255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000140 | 2022-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-09 |
930405002563 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
C044193-3 | 1989-08-14 | CERTIFICATE OF INCORPORATION | 1989-08-14 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State