Search icon

MEETING MAKERS INC.

Company Details

Name: MEETING MAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1965 (60 years ago)
Date of dissolution: 31 Dec 1992
Entity Number: 183168
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVE., NEW YORK, NY, United States, 10158

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DI FALCO, FIELD, FLOREA & O'ROURKE DOS Process Agent 605 THIRD AVE., NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1978-03-01 1981-11-16 Name MEETING MAKERS/CELLOMATIC, INC.
1977-07-21 1978-03-01 Name CELLOMATIC PRODUCTIONS CORP.
1976-08-03 1977-07-21 Name MICHAEL JOHN/CELLOMATIC, INC.
1972-09-01 1976-06-17 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1965-01-11 1976-08-03 Name CELLOMATIC PRODUCTIONS CORP.
1965-01-11 1972-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-01-11 1972-09-01 Address 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921231000213 1992-12-31 CERTIFICATE OF MERGER 1992-12-31
C194605-3 1992-12-04 ASSUMED NAME CORP INITIAL FILING 1992-12-04
A815276-3 1981-11-16 CERTIFICATE OF AMENDMENT 1981-11-16
A467759-4 1978-03-01 CERTIFICATE OF MERGER 1978-03-01
A416635-3 1977-07-21 CERTIFICATE OF AMENDMENT 1977-07-21
A338782-4 1976-08-27 CERTIFICATE OF MERGER 1976-08-31
A333443-5 1976-08-03 CERTIFICATE OF MERGER 1976-08-03
A322768-5 1976-06-17 CERTIFICATE OF AMENDMENT 1976-06-17
A27845-6 1972-11-13 CERTIFICATE OF AMENDMENT 1972-11-13
A12578-6 1972-09-01 CERTIFICATE OF AMENDMENT 1972-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State