Search icon

TRAVELERS GROUP, INC.

Company Details

Name: TRAVELERS GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 16 Dec 1992 (32 years ago)
Business ID: 639737
State of Incorporation: DELAWARE
Principal Office Address: 65 E 55TH STNEW YORK, NY 10022

Director

Name Role Address
F G ZARB Director No data
F J TASCO Director No data
A E PEARSON Director No data
A ZANKEL Director No data
JAMES DIMON Director 388 GREENWICH ST, NEW YORK, NY 10013
S I WELL Director No data
D C MECUM Director No data
E H BUDD Director No data
J R WRIGHT Director No data
L J WACHNER Director No data

President

Name Role Address
JAMES DIMON President 388 GREENWICH ST, NEW YORK, NY 10013

Vice President

Name Role Address
IRWIN R ETTINGER Vice President 388 GREENWICH ST, NEW YORK, NY 10013

Secretary

Name Role Address
CHARLES O PRINCE III Secretary 388 GREENWICH ST, NEW YORK, NY 10013

Chairman

Name Role
SANFORD I WEILL Chairman

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Treasurer

Name Role Address
J T FADDEN Treasurer 388 GREENWICH ST, NEW YORK, NY 10013

Filings

Type Status Filed Date Description
Amendment Form Filed 1999-02-09 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600659 Insurance 2016-08-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-08-25
Termination Date 2016-11-29
Section 1332
Sub Section NR
Status Terminated

Parties

Name LASER MAPPING SPECIALISTS, INC.
Role Plaintiff
Name TRAVELERS GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State