Search icon

COLUMBIA BUTTON & NAILHEAD CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-22 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT MATZ Chief Executive Officer 5-22 46TH AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
135533696
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State