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