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
Name | Role | Address |
---|---|---|
ELAYNE RIVERS | DOS Process Agent | P.O. BOX 759, 7D, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
ELAYNE RIVERS | Chief Executive Officer | 1925 MCGRAW AVE, 7D, BRONX, NY, United States, 10462 |
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) |
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