COLUMBIA BUTTON & NAILHEAD CORP.

Name: | COLUMBIA BUTTON & NAILHEAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1947 (78 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 79957 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 5-22 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-22 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT MATZ | Chief Executive Officer | 5-22 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2024-05-28 | Address | 5-22 46TH AVE, LONG ISLAND CITY, NY, 11101, 5215, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2024-05-28 | Address | 5-22 46TH AVE, LONG ISLAND CITY, NY, 11101, 5215, USA (Type of address: Service of Process) |
1947-05-29 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-05-29 | 1995-07-19 | Address | 124 BAXTER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003629 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
970514002656 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950719002614 | 1995-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
A921970-2 | 1982-11-19 | ASSUMED NAME CORP INITIAL FILING | 1982-11-19 |
8489-119 | 1953-05-20 | CERTIFICATE OF AMENDMENT | 1953-05-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State