Search icon

KABABAYAN MEDIA CORP.

Company Details

Name: KABABAYAN MEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2012 (12 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 4313795
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 223 22ND STREET, UNIT #2, BROOKLYN, NY, United States, 11232
Principal Address: 223 22ND STREET UNIT #2, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAMBERT PARONG Chief Executive Officer 223 22ND STREET UNIT #2, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
ANNA LEE P. ASOK DOS Process Agent 223 22ND STREET, UNIT #2, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
ANNE LEE P. ASOK Agent 223 22ND STREET, UNIT #2, BROOKLYN, NY, 11232

History

Start date End date Type Value
2020-10-08 2025-01-08 Address 223 22ND STREET, UNIT #2, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-10-16 2020-10-08 Address 223 22ND STREET, UNIT #2, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-10-16 2025-01-08 Address 223 22ND STREET UNIT #2, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-10-26 2014-10-16 Address 223 22ND STREET, UNIT #2, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-10-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-26 2025-01-08 Address 223 22ND STREET, UNIT #2, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108000858 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
201008060231 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181017006241 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161011006066 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141016006063 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121026000525 2012-10-26 CERTIFICATE OF INCORPORATION 2012-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State