Search icon

DIXON & ASSOCIATES, INC.

Company Details

Name: DIXON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632969
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 36 QUINTREE LN, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 QUINTREE LN, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DIXON CHEN Chief Executive Officer 36 QUINTREE LN, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 36 QUINTREE LN, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-18 2025-01-21 Address 36 QUINTREE LN, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-08-07 2025-01-21 Address 36 QUINTREE LN, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-04-25 2014-06-18 Address 39-40 22ND ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121002074 2025-01-21 BIENNIAL STATEMENT 2025-01-21
200401061471 2020-04-01 BIENNIAL STATEMENT 2020-04-01
140618002243 2014-06-18 BIENNIAL STATEMENT 2014-04-01
130807000568 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
120521002471 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003285 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080416002266 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060413003416 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040427002686 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020425002002 2002-04-25 BIENNIAL STATEMENT 2002-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State