Search icon

SAMUEL F. DIXON INC.

Company Details

Name: SAMUEL F. DIXON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1896 (129 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 31444
ZIP code: 10014
County: Westchester
Place of Formation: New York
Principal Address: C/O DEANNA COLABELLA, 111 KINDERKAMACK RD STE 300A, RIVER EDGE, NJ, United States, 07661
Address: 381 BLEEKER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
ANN D.S. SMITH Agent 9 EAST 94TH STREET, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
SAMUEL F. DIXON INC. DOS Process Agent 381 BLEEKER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANN S. SMITH Chief Executive Officer 381 BLEEKER STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-11-09 2016-11-04 Address 90 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-11-09 2016-11-04 Address 90 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-12-28 2012-11-09 Address 9 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2000-09-20 2016-11-04 Address C/O DEANNA COLABELLA, 12 OVERLOOK AVE, ROCHELLE PARK, NJ, 07662, USA (Type of address: Principal Executive Office)
2000-09-20 2012-11-09 Address 9 E 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190415000296 2019-04-15 CERTIFICATE OF DISSOLUTION 2019-04-15
161104007337 2016-11-04 BIENNIAL STATEMENT 2016-09-01
121109006545 2012-11-09 BIENNIAL STATEMENT 2012-09-01
101021002747 2010-10-21 BIENNIAL STATEMENT 2010-09-01
081020002206 2008-10-20 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State