Search icon

MTRANZ WORLDWIDE, INC.

Company Details

Name: MTRANZ WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2017 (8 years ago)
Date of dissolution: 29 Jun 2021
Entity Number: 5074841
ZIP code: 94402
County: New York
Place of Formation: New York
Address: 1389 ENCHANTED WAY, SAN MATEO, CA, United States, 94402

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JESSE FUNG DOS Process Agent 1389 ENCHANTED WAY, SAN MATEO, CA, United States, 94402

Chief Executive Officer

Name Role Address
JESSE FUNG Chief Executive Officer 1389 ENCHANTED WAY, SAN MATEO, CA, United States, 94402

History

Start date End date Type Value
2021-04-12 2022-02-05 Address 1389 ENCHANTED WAY, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer)
2021-04-12 2022-02-05 Address 1389 ENCHANTED WAY, SAN MATEO, CA, 94402, USA (Type of address: Service of Process)
2019-01-28 2021-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-26 2021-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2017-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000569 2021-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-29
210412060431 2021-04-12 BIENNIAL STATEMENT 2021-01-01
SR-107595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126000564 2017-01-26 CERTIFICATE OF INCORPORATION 2017-01-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State