Search icon

DIXON PROPERTIES, INC.

Company Details

Name: DIXON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1996 (29 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 2020419
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 711 THIRD AVE, NEW YORK, NY, United States, 10017
Address: 711 THIRD AVENUE 15TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ORLINSKY Chief Executive Officer 103 WEST 89TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 THIRD AVENUE 15TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-05-01 2023-07-24 Address 103 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-04-16 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-16 2023-07-24 Address 711 THIRD AVENUE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003030 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
020424002790 2002-04-24 BIENNIAL STATEMENT 2002-04-01
000516002318 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980501002284 1998-05-01 BIENNIAL STATEMENT 1998-04-01
960607000103 1996-06-07 CERTIFICATE OF AMENDMENT 1996-06-07
960416000388 1996-04-16 CERTIFICATE OF INCORPORATION 1996-04-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State