Name: | DLX INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1960 (65 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 132788 |
ZIP code: | 11545 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545 |
Contact Details
Phone +1 718-522-6630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK STEWART | Chief Executive Officer | 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
MARK A. STEWART | DOS Process Agent | 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-25 | 2018-03-20 | Address | 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2015-07-15 | 2017-08-25 | Address | 1970 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1980-04-14 | 2015-07-15 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1971-01-18 | 1971-07-01 | Shares | Share type: PAR VALUE, Number of shares: 80, Par value: 1000 |
1971-01-18 | 1971-07-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 2 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320000133 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
180319000751 | 2018-03-19 | CERTIFICATE OF DISSOLUTION | 2018-03-19 |
170825002012 | 2017-08-25 | BIENNIAL STATEMENT | 2016-11-01 |
150715000684 | 2015-07-15 | CERTIFICATE OF CHANGE | 2015-07-15 |
B564467-1 | 1987-11-09 | ASSUMED NAME CORP INITIAL FILING | 1987-11-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State