Search icon

TRANS-LUX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS-LUX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1921 (104 years ago)
Entity Number: 3948
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, United States, 10022

Agent

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

Chief Executive Officer

Name Role Address
ALBERTO SHAIO Chief Executive Officer 135 EAST 57TH ST, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2025-08-08 2025-08-08 Address 135 EAST 57TH ST, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-27 2025-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-17 2025-08-08 Address 135 EAST 57TH ST, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-17 2019-04-17 Address 480 MAIN ST, APARTMENT 21L, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2016-09-23 2021-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250808003734 2025-08-08 BIENNIAL STATEMENT 2025-08-08
210427060405 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190417060455 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170417006186 2017-04-17 BIENNIAL STATEMENT 2017-04-01
160923000693 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State