Search icon

TRAYLOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAYLOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1262697
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1902 KINGS HWY., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM COHEN, ESQ. DOS Process Agent 1902 KINGS HWY., BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1988-05-18 1990-02-15 Address 1983 54TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1203680 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C108439-2 1990-02-15 CERTIFICATE OF AMENDMENT 1990-02-15
B641546-3 1988-05-18 CERTIFICATE OF INCORPORATION 1988-05-18

Court Cases

Court Case Summary

Filing Date:
2023-07-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRAYLOR CORP.
Party Role:
Plaintiff
Party Name:
NATIONWIDE MUTUAL INSURANCE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TRAYLOR CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Role:
Plaintiff
Party Name:
TRAYLOR CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State