Search icon

DLX INDUSTRIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK STEWART Chief Executive Officer 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
MARK A. STEWART DOS Process Agent 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
132667644
Plan Year:
2016
Number Of Participants:
37
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:

History

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

Filings

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