Search icon

DICKSON ACCESSORY GROUP, INC.

Company Details

Name: DICKSON ACCESSORY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 13 Aug 2009
Entity Number: 2921449
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, 30TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1441 BROADWAY, 30TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROSEMARY MARTINER Chief Executive Officer 1441 BROADWAY, 30TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-01-11 2009-06-29 Address 1441 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-01-11 2009-06-29 Address 1441 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-01-11 2009-06-29 Address 1441 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-09-29 2006-01-11 Address ATT: SOLOMON P. FRIEDMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
2003-06-19 2005-09-29 Address ATTN: SOLOMON P. FRIEDMAN ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813000038 2009-08-13 CERTIFICATE OF DISSOLUTION 2009-08-13
090629002212 2009-06-29 BIENNIAL STATEMENT 2009-06-01
060111002629 2006-01-11 BIENNIAL STATEMENT 2005-06-01
050929000524 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29
030619000580 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State