Name: | THE DIXIE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1989 (36 years ago) |
Entity Number: | 1398151 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 475 REED ROAD, DALTON, GA, United States, 30720 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL K FRIERSON | Chief Executive Officer | 475 REED ROAD, DALTON, GA, United States, 30720 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 475 REED ROAD, DALTON, GA, 30720, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-28 | 2023-11-02 | Address | 475 REED ROAD, DALTON, GA, 30720, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2018-09-28 | Address | 2208 SOUTH HAMILTON ST, DALTON, GA, 30721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001701 | 2023-11-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001003126 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191015060146 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-18031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State