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