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
Name | Role | Address |
---|---|---|
JESSE FUNG | DOS Process Agent | 1389 ENCHANTED WAY, SAN MATEO, CA, United States, 94402 |
Name | Role | Address |
---|---|---|
JESSE FUNG | Chief Executive Officer | 1389 ENCHANTED WAY, SAN MATEO, CA, United States, 94402 |
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) |
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