Search icon

DIXIE HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIXIE HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1994 (31 years ago)
Date of dissolution: 01 Dec 2008
Entity Number: 1870335
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 2515 MCKINNEY AVE / SUITE 1200, DALLAS, TX, United States, 75201
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RONALD H. KLEIN Chief Executive Officer 2515 MCKINNEY AVE / SUITE 1200, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-11-20 2006-12-12 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-20 2006-12-12 Address 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2002-11-20 2006-12-12 Address 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-11-20 Address 2515 MCKINNEY AVE, DALLAS, TX, 75201, 4659, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-11-20 Address 2515 MCKINNEY AVE, DALLAS, TX, 75201, 4659, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081201000543 2008-12-01 CERTIFICATE OF MERGER 2008-12-01
061212002418 2006-12-12 BIENNIAL STATEMENT 2006-11-01
050105002033 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021120002417 2002-11-20 BIENNIAL STATEMENT 2002-11-01
020621000043 2002-06-21 CERTIFICATE OF CHANGE 2002-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State