Search icon

TRANS-LUX SEAPORT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS-LUX SEAPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1983 (42 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 814919
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANS-LUX SEAPORT CORPORATION DOS Process Agent 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEAN MARC ALLAIN Chief Executive Officer 445 PARK AVENUE, SUITE 2001, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-01-08 2016-05-25 Address 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2013-01-08 2016-05-25 Address 26 PEARL STREET, NORWALK, CT, 06850, USA (Type of address: Service of Process)
2011-01-27 2013-01-08 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-27 2013-01-08 Address 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2011-01-27 2016-05-25 Address 26 PEARL ST, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160912000368 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
160525006281 2016-05-25 BIENNIAL STATEMENT 2015-01-01
130108006493 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127002949 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113002813 2009-01-13 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State