Search icon

DICKIE DONY, INC.

Company Details

Name: DICKIE DONY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1992 (32 years ago)
Date of dissolution: 02 Nov 1998
Entity Number: 1686722
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: ATT: RAY BARR, TEN BANK STREET, WHITE PLAINS, NY, United States, 10606
Principal Address: ATTN: TAX DEPT MS 36, 1220 MOUND AVE, RACINE, WI, United States, 53404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES DOS Process Agent ATT: RAY BARR, TEN BANK STREET, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
RICHARD E SNYDER Chief Executive Officer 850 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-12-29 1997-01-06 Address % WESTERN PUBLISHING GROUP,INC, 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-01-06 Address % WESTERN PUBLISHING GROUP,INC, 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
981102000046 1998-11-02 CERTIFICATE OF TERMINATION 1998-11-02
970106002322 1997-01-06 BIENNIAL STATEMENT 1996-12-01
931229002487 1993-12-29 BIENNIAL STATEMENT 1993-12-01
921211000296 1992-12-11 APPLICATION OF AUTHORITY 1992-12-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State