Search icon

DIXSON ASSOCIATES, LLC

Company Details

Name: DIXSON ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397363
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATT DEBORAH VALLEY SCHWARTZ, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BUCHBINDER & WARREN DOS Process Agent ATT DEBORAH VALLEY SCHWARTZ, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
DEBORAH VAHEY SCHWARTZ C/O BUCHBINDER & WARREN, LLC Agent ONE UNION SQUARE WEST, NEW YORK, NY, 10003

History

Start date End date Type Value
2015-09-28 2023-08-01 Address ATT DEBORAH VALLEY SCHWARTZ, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-11-10 2023-08-01 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2005-11-10 2015-09-28 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-07-13 2005-11-10 Address ONE UNION SQUARE WEST, ATTN DEBORAH VALEY SCHWARTZ, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-07-12 2005-07-13 Address 317 MADISON AVE STE 2310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005693 2023-08-01 BIENNIAL STATEMENT 2023-07-01
211014000824 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190724060300 2019-07-24 BIENNIAL STATEMENT 2019-07-01
171228006182 2017-12-28 BIENNIAL STATEMENT 2017-07-01
150928002023 2015-09-28 BIENNIAL STATEMENT 2015-07-01
130826006064 2013-08-26 BIENNIAL STATEMENT 2013-07-01
130617000783 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
110909002731 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090723003026 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070718002388 2007-07-18 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State