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 |
Name | Role | Address |
---|---|---|
C/O worldwide express, legal department | DOS Process Agent | 2700 commerce street, suite 1500, DALLAS, TX, United States, 75226 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306495 | Interstate Commerce | 2023-08-28 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBALTRANZ ENTERPRISES, LLC |
Role | Plaintiff |
Name | PETTIS MOVING COMPANY, INC. |
Role | Defendant |
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