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
Name | Role | Address |
---|---|---|
DAVID ORLINSKY | Chief Executive Officer | 103 WEST 89TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 THIRD AVENUE 15TH FL, NEW YORK, NY, United States, 10017 |
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) |
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