Search icon

TRAFALGAR POWER INC.

Company Details

Name: TRAFALGAR POWER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1004018
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 201 LAURIER STREET EAST, SUITE 201, MONTREAL, QUEBEC, Canada, H2T-3E6
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ARTHUR STECKLER Chief Executive Officer 201 LAURIER STREET EAST, SUITE 201, MONTREAL, QUEBEC, Canada, H2T-3E6

History

Start date End date Type Value
1993-06-17 2009-06-11 Address 5115 AVENUE DE GASPE, SUITE 120, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-06-17 2009-06-11 Address 5115 AVENUE DE GASPE, SUITE 120, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office)
1985-06-12 1993-06-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127437 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
090611002181 2009-06-11 BIENNIAL STATEMENT 2007-06-01
001129000100 2000-11-29 ERRONEOUS ENTRY 2000-11-29
DP-1304564 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930812002312 1993-08-12 BIENNIAL STATEMENT 1993-06-01
930617002502 1993-06-17 BIENNIAL STATEMENT 1992-06-01
B236248-3 1985-06-12 APPLICATION OF AUTHORITY 1985-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901238 Other Contract Actions 2011-02-01 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2011-02-01
Termination Date 2012-04-03
Date Issue Joined 2011-02-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRAFALGAR POWER INC.
Role Plaintiff
Name AETNA LIFE INSURANCE CO,
Role Defendant
9106057 Other Contract Actions 1991-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1991-02-13
Termination Date 1995-04-28
Section 133
Sub Section 2

Parties

Name TRAFALGAR POWER INC.
Role Plaintiff
Name SOCIETE ESAC
Role Defendant
9901238 Other Contract Actions 1999-08-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1999-08-09
Termination Date 2008-11-06
Date Issue Joined 2004-07-06
Pretrial Conference Date 1999-12-09
Section 1332
Status Terminated

Parties

Name TRAFALGAR POWER INC.
Role Plaintiff
Name AETNA LIFE INSURANCE,
Role Defendant
8800739 Land Condemnation 1988-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1988-07-05
Termination Date 1989-02-17
Section 791

Parties

Name TRAFALGAR POWER INC.
Role Plaintiff
Name STATE OF N Y
Role Defendant
0001246 Other Fraud 2000-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-08-15
Termination Date 2008-11-06
Section 1332
Status Terminated

Parties

Name ALGONQUIN POWER,
Role Plaintiff
Name TRAFALGAR POWER INC.
Role Defendant
9500493 Foreclosure 1995-04-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 1995-04-11
Termination Date 1997-06-24
Date Issue Joined 1995-09-22
Pretrial Conference Date 1995-05-23
Section 1332

Parties

Name STATE STREET BANK,
Role Plaintiff
Name TRAFALGAR POWER INC.
Role Defendant
0501533 Other Contract Actions 2005-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-12-08
Termination Date 2012-02-21
Date Issue Joined 2009-05-12
Pretrial Conference Date 2008-10-02
Section 1332
Sub Section FD
Status Terminated

Parties

Name TRAFALGAR POWER INC.
Role Plaintiff
Name STATE STREET BANK AND T,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State