Name: | HBA MATCHMAKER MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (31 years ago) |
Date of dissolution: | 01 Mar 2013 |
Entity Number: | 1857515 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, United States, 12205 |
Principal Address: | 3 CENTER KNOLLS, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KENNETH C HITE | Chief Executive Officer | 3 CENTER KNOLLS, BRONXVILLE, NY, United States, 10708 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2013-01-08 | Address | 154 CENTRL AVENUE, SUITE 200, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1998-09-29 | 2012-11-02 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-22 | 1998-09-29 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-05 | 1994-10-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1994-10-05 | 1996-10-22 | Address | C/O LANE & MITTENDORF, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301000935 | 2013-03-01 | CERTIFICATE OF MERGER | 2013-03-01 |
130108000541 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
121102002254 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101007002808 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080923002710 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State