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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN L SULLIVAN | Chief Executive Officer | 214 EAST 49TH ST, 2ND FL, NEW YORK, NY, United States, 10017 |
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) |
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