Search icon

DICKENSON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DICKENSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1978 (47 years ago)
Date of dissolution: 23 Apr 1992
Entity Number: 525167
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH G. WEINER DOS Process Agent 1790 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20170124040 2017-01-24 ASSUMED NAME CORP INITIAL FILING 2017-01-24
920423000353 1992-04-23 CERTIFICATE OF MERGER 1992-04-23
B258652-3 1985-08-19 CERTIFICATE OF AMENDMENT 1985-08-19
A535072-6 1978-12-05 CERTIFICATE OF INCORPORATION 1978-12-05

Court Cases

Court Case Summary

Filing Date:
2016-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
DICKENSON CORPORATION
Party Role:
Plaintiff
Party Name:
HOZAPFEL
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DICKENSON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DICKENSON CORPORATION
Party Role:
Plaintiff
Party Name:
NASSAU COUNTY SHERIFF'S,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State