Search icon

MAGIC BUTTON CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGIC BUTTON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1987 (38 years ago)
Date of dissolution: 20 Jul 2005
Entity Number: 1221204
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 160 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG H. AHN DOS Process Agent 160 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHANG H. AHN Chief Executive Officer 160 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-05-25 1993-06-02 Name CHASE BUTTON CO., INC.
1993-05-14 1993-05-25 Name CHASE PLASTIC CO., INC.
1992-12-29 1993-11-30 Address 160 W. 34TH ST., 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-11-30 Address 160 W. 34TH ST., 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-12-29 1993-11-30 Address 160 W. 34TH ST., 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050720000594 2005-07-20 CERTIFICATE OF DISSOLUTION 2005-07-20
991207002398 1999-12-07 BIENNIAL STATEMENT 1999-11-01
931130002636 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930602000056 1993-06-02 CERTIFICATE OF AMENDMENT 1993-06-02
930525000207 1993-05-25 CERTIFICATE OF AMENDMENT 1993-05-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State