Name: | TRANS-LUX DISPLAY CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (33 years ago) |
Entity Number: | 1669117 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 445 PARK AVE, SUITE 2001, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERTO SHAIO | Chief Executive Officer | 135 EAST 57TH ST, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2020-09-02 | Address | 135 EAST 57TH ST. 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-05-25 | 2016-09-30 | Address | 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-05-25 | 2018-09-10 | Address | 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2016-05-25 | Address | 26 PEARL STREET, NORWALK, CT, 06850, USA (Type of address: Service of Process) |
2010-09-24 | 2016-05-25 | Address | 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061896 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180910006347 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160930000664 | 2016-09-30 | CERTIFICATE OF CHANGE | 2016-09-30 |
160525006252 | 2016-05-25 | BIENNIAL STATEMENT | 2014-09-01 |
120920006233 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State