Name: | METAVERSE TRAVEL EXPERIENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 3077769 |
ZIP code: | 10022 |
County: | New York |
Address: | C/O MORRISON COHEN LLP, 909 3RD AVENUE - 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | c/o Morrison Cohen LLP, 909 Third Avenue - 27th Floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RALPH BARTEL | Chief Executive Officer | C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AZZURRO BRANDS INC. | DOS Process Agent | C/O MORRISON COHEN LLP, 909 3RD AVENUE - 27TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2022-12-30 | Address | C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2022-12-30 | Address | C/O GUILBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-12-22 | 2022-12-30 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2022-01-03 | 2022-12-22 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2022-01-03 | 2022-12-30 | Address | C/O GUILBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2022-12-30 | Address | C/O MORRISON COHEN LLP, 909 3RD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-08-04 | 2022-01-03 | Address | C/O MORRISON COHEN LLP, 909 3RD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-08-04 | 2022-01-03 | Address | C/O GUILBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-10-15 | 2020-08-04 | Address | C/O MORRISON COHEN LLP, 909 3RD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-16 | 2020-08-04 | Address | C/O GUILBERT & CO, 149 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001085 | 2023-01-03 | CERTIFICATE OF MERGER | 2023-01-03 |
221230002085 | 2022-12-30 | CERTIFICATE OF MERGER | 2022-12-30 |
221221002262 | 2022-12-21 | CERTIFICATE OF MERGER | 2022-12-21 |
220705002551 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
220103000793 | 2022-01-03 | CERTIFICATE OF AMENDMENT | 2022-01-03 |
200804061273 | 2020-08-04 | BIENNIAL STATEMENT | 2020-07-01 |
181015006167 | 2018-10-15 | BIENNIAL STATEMENT | 2018-07-01 |
180416002005 | 2018-04-16 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
170425006295 | 2017-04-25 | BIENNIAL STATEMENT | 2016-07-01 |
150324000342 | 2015-03-24 | CERTIFICATE OF CHANGE | 2015-03-24 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State