TRANS-LUX MULTIMEDIA CORPORATION

Name: | TRANS-LUX MULTIMEDIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1948 (77 years ago) |
Date of dissolution: | 24 Sep 2013 |
Entity Number: | 61135 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 PEARL ST, NORWALK, CT, United States, 06850 |
Address: | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
C/O WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEAN MARC ALLAIN | Chief Executive Officer | 26 PEARL ST, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2010-06-22 | Address | 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2010-06-22 | Address | 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2008-06-18 | Address | 110 RICHARDS AVENUE, NORWALK, CT, 06856, 5090, USA (Type of address: Chief Executive Officer) |
1998-06-15 | 2008-06-18 | Address | 110 RICHARDS AVENUE, NORWALK, CT, 06856, 5090, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1998-06-15 | Address | C/O 110 RICHARDS AVENUE, NORWALK, CT, 06856, 5090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924000327 | 2013-09-24 | CERTIFICATE OF DISSOLUTION | 2013-09-24 |
120611006285 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622002891 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080618002141 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060524003412 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State