DICKS ENTERPRISES, INC.

Name: | DICKS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1970 (55 years ago) |
Entity Number: | 295485 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 597 S. BROADWAY, PO BOX #1, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 S. BROADWAY, PO BOX #1, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
CAROL J GEORGE | Chief Executive Officer | 597 S. BROADWAY, PO BOX #1, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-13 | 2010-10-20 | Address | 597 S. BROADWAY, PO BOX #1, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2004-10-13 | Address | 597 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2004-10-13 | Address | 597 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2004-10-13 | Address | 597 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1970-09-10 | 1995-05-04 | Address | 200 SO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101020002820 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
080825002603 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060823002114 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041013002760 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
020816002537 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State