Search icon

TRANS ARMORED, INC.

Company Details

Name: TRANS ARMORED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1749662
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 215-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
DP-1349840 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930816000159 1993-08-16 CERTIFICATE OF INCORPORATION 1993-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503446 Insurance 1995-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-08-22
Termination Date 2001-05-08
Section 1332
Status Terminated

Parties

Name RELIANCE INSURANCE
Role Plaintiff
Name TRANS ARMORED, INC.
Role Defendant
9600657 Other Contract Actions 1996-02-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 585
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-02-14
Termination Date 1996-08-22
Date Issue Joined 1996-08-02
Section 1332

Parties

Name AETNA CASUALTY & SUR
Role Plaintiff
Name TRANS ARMORED, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State