Name: | DIXON WELLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2016 (9 years ago) |
Date of dissolution: | 16 Nov 2022 |
Branch of: | DIXON WELLS, INC., Alabama (Company Number 000-262-136) |
Entity Number: | 4931810 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 CALFORNIA STREET, SUITE 40, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM CONWELL | Chief Executive Officer | 2871 ACTON ROAD, SUITE 150, BIRMINGHAM, AL, United States, 35243 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-18 | 2022-11-17 | Address | 2871 ACTON ROAD, SUITE 150, BIRMINHAM, AL, 35243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117001754 | 2022-11-16 | CERTIFICATE OF TERMINATION | 2022-11-16 |
220726002155 | 2022-07-26 | BIENNIAL STATEMENT | 2022-04-01 |
160418000430 | 2016-04-18 | APPLICATION OF AUTHORITY | 2016-04-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State