Search icon

TRANS-LUX NEWS-SIGN CORPORATION

Company Details

Name: TRANS-LUX NEWS-SIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1940 (85 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 52270
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 101000

Type CAP

DOS Process Agent

Name Role Address
TRANS-LUX NEWS-SIGN CORPORATION DOS Process Agent 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1940-03-19 1940-12-28 Shares Share type: CAP, Number of shares: 0, Par value: 124000
1940-03-19 1960-05-03 Address 1270 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-635677 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B429636-2 1986-12-01 ASSUMED NAME CORP INITIAL FILING 1986-12-01
213517 1960-05-03 CERTIFICATE OF AMENDMENT 1960-05-03
6427-2 1945-05-24 CERTIFICATE OF AMENDMENT 1945-05-24
5804-86 1940-12-28 CERTIFICATE OF AMENDMENT 1940-12-28
5678-98 1940-03-19 CERTIFICATE OF INCORPORATION 1940-03-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State