Search icon

DE LUXE PACKAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DE LUXE PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2003 (22 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2929116
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 101 E. CAROLINA AVE, HARTSVILLE, SC, United States, 29550
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STAN BIKULEGE Chief Executive Officer 3436 TORINGDON WAY, SUITE 100, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2017-07-03 2019-02-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-18 2019-07-05 Address 3900 W 43RD ST, CHICAGO, IL, 60032, USA (Type of address: Chief Executive Officer)
2016-01-11 2017-07-03 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-01-11 2019-02-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-03-03 2016-05-18 Address 3900 W 43RD ST, CHICAGO, IL, 60032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201221000424 2020-12-21 CERTIFICATE OF MERGER 2020-12-31
190705060115 2019-07-05 BIENNIAL STATEMENT 2019-07-01
190219001281 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
170703006639 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160518006524 2016-05-18 BIENNIAL STATEMENT 2015-07-01

Trademarks Section

Serial Number:
85004108
Mark:
DLP DE LUXE DIVISION OF DLP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-04-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DLP DE LUXE DIVISION OF DLP

Goods And Services

For:
Plain, coated, laminated and/or printed metal foils used for packaging food; aluminum foil for wrapping food, aluminum foil for packaging; aluminum foil paper for cooking and baking; plain, coated, printed, laminated metal foil for wrapping food
First Use:
2010-10-01
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Paper for wrapping food; freezer wrapping paper; parchment paper; paper bags for wrapping food; natural, white, plain and printed tissue paper for wrapping food; plain, colored and printed tissue for gift wrapping and retail packaging; tissue paper for packaging of clothing from dry cleaners, coated...
First Use:
2010-10-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-04
Type:
Complaint
Address:
63 NORTH ST., SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State