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 |
Name | Role | Address |
---|---|---|
BUCHBINDER & WARREN | DOS Process Agent | ATT DEBORAH VALLEY SCHWARTZ, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DEBORAH VAHEY SCHWARTZ C/O BUCHBINDER & WARREN, LLC | Agent | ONE UNION SQUARE WEST, NEW YORK, NY, 10003 |
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) |
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