Search icon

ETG WORLDWIDE HOLDINGS I INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETG WORLDWIDE HOLDINGS I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138596
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES PAUL DENIS III Chief Executive Officer N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2025-04-11 2025-04-11 Address ENERPAC TOOL GROUP, 648 N. PLANKINTON AVENUE, 4TH FLOOR, MILWAUKEE, WI, 53203, 2917, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.001
2025-04-11 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2025-04-11 2025-04-11 Address N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address N86 W12500 WESTBROOK CROSSING, MEMOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002561 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230404003270 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210511060553 2021-05-11 BIENNIAL STATEMENT 2021-04-01
200406000415 2020-04-06 CERTIFICATE OF AMENDMENT 2020-04-06
190802000727 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State