Search icon

METAVERSE TRAVEL EXPERIENCES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RALPH BARTEL Chief Executive Officer C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

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)

Filings

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