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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1441 BROADWAY, 30TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROSEMARY MARTINER | Chief Executive Officer | 1441 BROADWAY, 30TH FL, NEW YORK, NY, United States, 10018 |
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) |
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