Search icon

GLOBALTRANZ ENTERPRISES, LLC

Company Details

Name: GLOBALTRANZ ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2020 (5 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 5699574
ZIP code: 75226
County: Albany
Place of Formation: Delaware
Address: 2700 commerce street, suite 1500, DALLAS, TX, United States, 75226

DOS Process Agent

Name Role Address
C/O worldwide express, legal department DOS Process Agent 2700 commerce street, suite 1500, DALLAS, TX, United States, 75226

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-03 2024-12-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-12-19 2024-01-03 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-12-19 2024-01-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-10-07 2023-12-19 Address 1967 WHERLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-10-07 2023-12-19 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-01-31 2021-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000310 2024-12-11 SURRENDER OF AUTHORITY 2024-12-11
240103004498 2024-01-03 BIENNIAL STATEMENT 2024-01-03
231219000922 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
220103001127 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211007003180 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
200326000188 2020-03-26 CERTIFICATE OF PUBLICATION 2020-03-26
200131000143 2020-01-31 APPLICATION OF AUTHORITY 2020-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306495 Interstate Commerce 2023-08-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-08-28
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name GLOBALTRANZ ENTERPRISES, LLC
Role Plaintiff
Name PETTIS MOVING COMPANY, INC.
Role Defendant
2109931 Americans with Disabilities Act - Other 2021-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2022-03-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name GLOBALTRANZ ENTERPRISES, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State