Search icon

750 COLUMBUS NAIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 750 COLUMBUS NAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1990 (35 years ago)
Date of dissolution: 30 Jun 2011
Entity Number: 1444098
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 109 WEST 96TH STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAN LING MO Chief Executive Officer 109 WEST 96TH STREET, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
KAN LING MO DOS Process Agent 109 WEST 96TH STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1993-01-14 1996-07-01 Address 42-02 65TH PLACE, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-01-14 1996-07-01 Address 42-02 65TH PLACE, 2ND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1990-05-03 1993-01-14 Address 42-02 65TH PLACE, SECEOND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000475 2011-06-30 CERTIFICATE OF DISSOLUTION 2011-06-30
080604002446 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060515002170 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002068 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020424002788 2002-04-24 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State