TRANS-LUX SOUTH STREET VENTURE CORPORATION

Name: | TRANS-LUX SOUTH STREET VENTURE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1983 (43 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 814920 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O 110 RICHARDS AVE, NORWALK, CT, United States, 06856 |
Address: | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WEISMAN, CELLER, SPETT & MODLIN | DOS Process Agent | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. VICTOR LISS, VICE CHAIRMAN | Chief Executive Officer | 110 RICHARDS AVE, NORWALK, CT, United States, 06856 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-29 | 1993-02-17 | Address | 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1983-01-10 | 1991-08-29 | Address | MODLIN WERTHEIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1349850 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930217002958 | 1993-02-17 | BIENNIAL STATEMENT | 1993-01-01 |
910829000340 | 1991-08-29 | CERTIFICATE OF CHANGE | 1991-08-29 |
A939323-4 | 1983-01-10 | CERTIFICATE OF INCORPORATION | 1983-01-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State