Search icon

HBA MATCHMAKER MEDIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KENNETH C HITE Chief Executive Officer 3 CENTER KNOLLS, BRONXVILLE, NY, United States, 10708

Central Index Key

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.

CIK number:
0001184374
Phone:
914-776-2926

Latest Filings

Form type:
REGDEX
File number:
021-47770
Filing date:
2002-08-29
File:

History

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)

Filings

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