TRANS-LUX SYNDICATED PROGRAMS CORPORATION

Name: | TRANS-LUX SYNDICATED PROGRAMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1966 (59 years ago) |
Date of dissolution: | 26 May 2010 |
Entity Number: | 204916 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 26 PEARL ST, NORWALK, CT, United States, 06850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL MULCUHY | Chief Executive Officer | 26 PEARL ST, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2008-12-16 | Address | 110 RICHARDS AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2006-12-08 | Address | 110 RICHARDS AVE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2002-12-05 | 2008-12-16 | Address | 110 RICHARDS AVE, NORWALK, CT, 06856, 5090, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2002-12-05 | Address | C/O 110 RICHARDS AVENUE, NORWALK, CT, 06856, 5090, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2005-01-31 | Address | 110 RICHARDS AVENUE, NORWALK, CT, 06856, 5090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526000503 | 2010-05-26 | CERTIFICATE OF DISSOLUTION | 2010-05-26 |
081216002708 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061208002755 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050131002516 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021205002127 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State