TRANS-LUX CORPORATION
|
||
(Exact name of registrant as specified in its charter)
|
||
Delaware
|
1-2257
|
13-1394750
|
(State or other jurisdiction
of incorporation)
|
(Commission
File Number)
|
(IRS Employer
Identification No.)
|
445 Park Avenue, Suite 2001, New York, NY
|
10022
|
|
(Address of principal executive offices)
|
(Zip Code)
|
N/A
|
(Former name or former address, if changed since last report.)
|
Item 8.01.
|
Other Events
|
Item 9.01.
|
Financial Statements and Exhibits
|
Exhibit 4.1
|
Indenture, dated as of December 1, 1994, for the Company’s 9½% Subordinated Debentures due December 1, 2012 (form of said indenture is incorporated by reference to Exhibit 6 of Schedule 13E-4 Amendment No. 2 dated December 23, 1994).
|
Exhibit 4.2
|
Indenture, dated as of March 1, 2004, for the Company’s 8¼% Limited Convertible Senior Subordinated Notes due March 1, 2012 (form of said indenture is incorporated by reference to Exhibit 12(d) of Schedule TO dated March 2, 2004).
|
Exhibit 99.1
|
Press Release, dated July 25, 2016.
|
Exhibit 99.2
|
Press Release, dated July 25, 2016.
|
Date: July 27, 2016
|
TRANS-LUX CORPORATION
|
||
By:
|
/s/ Robert J. Conologue
|
||
Name:
|
Robert J. Conologue
|
||
Title:
|
Senior Vice President and Chief Financial Officer
|
Exhibit
Number
|
Description
|
Exhibit 4.1
|
Indenture, dated as of December 1, 1994, for the Company’s 9½% Subordinated Debentures due December 1, 2012 (form of said indenture is incorporated by reference to Exhibit 6 of Schedule 13E-4 Amendment No. 2 dated December 23, 1994).
|
Exhibit 4.2
|
Indenture, dated as of March 1, 2004, for the Company’s 8¼% Limited Convertible Senior Subordinated Notes due March 1, 2012 (form of said indenture is incorporated by reference to Exhibit 12(d) of Schedule TO dated March 2, 2004).
|
Exhibit 99.1
|
Press Release, dated July 25, 2016.
|
Exhibit 99.2
|
Press Release, dated July 25, 2016.
|