Search icon

TRANS-LUX SYNDICATED PROGRAMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O WEISMAN, CELLER, SPETT & MODLIN DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL MULCUHY Chief Executive Officer 26 PEARL ST, NORWALK, CT, United States, 06850

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State