Name: | DICKSON'S INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1991 (33 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1592245 |
ZIP code: | 30331 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1484 ATLANTA INDUSTRIAL WAY NW, ATLANTA, GA, United States, 30331 |
Principal Address: | 8-91 WEST PACES FERRY RD NW, ATLANTA, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
TALMADGE F DICKSON | Chief Executive Officer | 3520 DUMBARTON RD NW, ATLANTA, GA, United States, 30327 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1484 ATLANTA INDUSTRIAL WAY NW, ATLANTA, GA, United States, 30331 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-26 | 1993-01-11 | Address | 1484 ATLANTA INDUSTRIAL WAY NW, ATLANTIA, GA, 30331, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737200 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
991129002459 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971121002175 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
931209002684 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
930111002167 | 1993-01-11 | BIENNIAL STATEMENT | 1992-11-01 |
911126000129 | 1991-11-26 | APPLICATION OF AUTHORITY | 1991-11-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302233 | Employee Retirement Income Security Act (ERISA) | 1993-04-08 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | O'MEARA |
Role | Plaintiff |
Name | DICKSON'S INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State