Search icon

WORLD OF TOONZ ENTERPRISES, INC.

Company Details

Name: WORLD OF TOONZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2016 (8 years ago)
Entity Number: 5056499
ZIP code: 10116
County: New York
Place of Formation: New York
Principal Address: 1925 McGraw Ave, 7D, Bronx, NY, United States, 10462
Address: P.O. BOX 759, 7D, NEW YORK, NY, United States, 10116

Shares Details

Shares issued 999999

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAYNE RIVERS DOS Process Agent P.O. BOX 759, 7D, NEW YORK, NY, United States, 10116

Chief Executive Officer

Name Role Address
ELAYNE RIVERS Chief Executive Officer 1925 MCGRAW AVE, 7D, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, 7975, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 999999, Par value: 0
2024-11-21 2024-12-03 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, 7975, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, 7975, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-03 Address 1925 MCGRAW AVE, 7D, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-03 Address P.O. BOX 759, NEW YORK, NY, 10116, USA (Type of address: Service of Process)
2016-12-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 999999, Par value: 0
2016-12-21 2024-11-21 Address P.O. BOX 759, NEW YORK, NY, 10116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005590 2024-12-03 BIENNIAL STATEMENT 2024-12-03
241121003921 2024-11-21 BIENNIAL STATEMENT 2024-11-21
210826001101 2021-08-26 BIENNIAL STATEMENT 2021-08-26
161221010456 2016-12-21 CERTIFICATE OF INCORPORATION 2016-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State