Search icon

DICKSON'S INC.

Company Details

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

Chief Executive Officer

Name Role Address
TALMADGE F DICKSON Chief Executive Officer 3520 DUMBARTON RD NW, ATLANTA, GA, United States, 30327

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1484 ATLANTA INDUSTRIAL WAY NW, ATLANTA, GA, United States, 30331

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302233 Employee Retirement Income Security Act (ERISA) 1993-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-04-08
Termination Date 1995-05-24
Date Issue Joined 1993-07-06
Section 1132

Parties

Name O'MEARA
Role Plaintiff
Name DICKSON'S INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State