Search icon

DIXIE N.Y.C., INC.

Company Details

Name: DIXIE N.Y.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1999 (26 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 2381841
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN L SULLIVAN Chief Executive Officer 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-07-18 2011-08-04 Address 205 E 42ND ST, STE 202, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-07-18 2011-08-04 Address 205 E 42ND ST, STE 202, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-12-17 2011-08-04 Address 3 LEDDY LN., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2003-06-10 2003-12-17 Address 25 HUBBELS DR., MT. KISCO, NY, 10541, USA (Type of address: Service of Process)
2003-05-21 2003-06-10 Address 25 HUBBELS DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-07-06 2005-07-18 Address 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-07-06 2005-07-18 Address 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-05-24 2003-05-21 Address 4 FRONT ST., CROTON FALLS, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723000966 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
110804003037 2011-08-04 BIENNIAL STATEMENT 2011-05-01
070517002114 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050718002402 2005-07-18 BIENNIAL STATEMENT 2005-05-01
031217000469 2003-12-17 CERTIFICATE OF CHANGE 2003-12-17
030610000637 2003-06-10 CERTIFICATE OF CHANGE 2003-06-10
030521002825 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010706002566 2001-07-06 BIENNIAL STATEMENT 2001-05-01
990524000783 1999-05-24 CERTIFICATE OF INCORPORATION 1999-05-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State