Search icon

DLEX PRODUCTIONS, INC.

Company Details

Name: DLEX PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524778
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DLEX PRODUCTIONS, INC. DOS Process Agent 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DANIEL CATANACH Chief Executive Officer 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-07-06 2024-11-04 Address 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-07-16 2016-07-06 Address DANIEL CATANACH, 5 WEST 102ND STREET, STE. 5B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-07-16 2016-07-06 Address DANIEL CATANACH, 5 WEST 102ND STREET, STE. 5B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-07-16 2024-11-04 Address 5 WEST 102ND STREET, SUITE 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003398 2024-11-04 BIENNIAL STATEMENT 2024-11-04
200602060431 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180613006031 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160706007300 2016-07-06 BIENNIAL STATEMENT 2016-06-01
141216006281 2014-12-16 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State