Search icon

EXECUTIVE BUSINESS MEDIA, INC.

Company Details

Name: EXECUTIVE BUSINESS MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1962 (63 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 147681
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE BUSINESS MEDIA, INC. DOS Process Agent 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
HELEN SCHELLER Chief Executive Officer 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
131964151
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-04 2022-08-28 Address 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2020-05-04 2022-08-28 Address 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2012-06-29 2020-05-04 Address 825 OLD COUNTRY RD, WESTBURY, NY, 11590, 0812, USA (Type of address: Chief Executive Officer)
2011-07-19 2020-05-04 Address 825 OLD COUNTRY RD, WESTBURY, NY, 11590, 0812, USA (Type of address: Principal Executive Office)
2011-07-19 2012-06-29 Address 825 OLD COUNTRY RD, WESTBURY, NY, 11590, 0812, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220828000358 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
200504060580 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006388 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006289 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006535 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State