Search icon

TRAVELERS PROPERTY CASUALTY CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TRAVELERS PROPERTY CASUALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2002 (23 years ago)
Date of dissolution: 08 Oct 2004
Branch of: TRAVELERS PROPERTY CASUALTY CORP., Connecticut (Company Number 0270759)
Entity Number: 2837306
ZIP code: 06183
County: New York
Place of Formation: Connecticut
Address: ONE TOWER SQUARE, HARTFORD, CT, United States, 06183

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE TOWER SQUARE, HARTFORD, CT, United States, 06183

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-09-27 2004-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-09-27 2004-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-21 2004-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041008000880 2004-10-08 SURRENDER OF AUTHORITY 2004-10-08
040927000055 2004-09-27 CERTIFICATE OF CHANGE 2004-09-27
021121000222 2002-11-21 APPLICATION OF AUTHORITY 2002-11-21

Court Cases

Court Case Summary

Filing Date:
2014-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KURTULUS,
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
TRAVELERS PROPERTY CASUALTY CORP.
Party Role:
Plaintiff
Party Name:
AAG CREPERIE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State