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
Name | Role | Address |
---|---|---|
EXECUTIVE BUSINESS MEDIA, INC. | DOS Process Agent | 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
HELEN SCHELLER | Chief Executive Officer | 390 CLEARMEADOW DRIVE, EAST MEADOW, NY, United States, 11554 |
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) |
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