Name: | JEFFERSON (DIXIE) ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 09 Jul 2021 |
Entity Number: | 2798763 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-21 | 2021-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-05 | 2018-06-21 | Address | ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-07-27 | 2016-07-05 | Address | ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2008-07-23 | 2010-07-27 | Address | ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-06-29 | 2008-07-23 | Address | ATTN: LEGAL, 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709001085 | 2021-07-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-09 |
180621000790 | 2018-06-21 | CERTIFICATE OF CHANGE | 2018-06-21 |
160705006430 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120725006187 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100727002664 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State