Search icon

MOCA LUXURY TRANSPORTATION CORP.

Headquarter

Company Details

Name: MOCA LUXURY TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2021 (4 years ago)
Entity Number: 6335691
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 388 B BEDFORD PARK BLVD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARLING RAFAEL TORRES FERNANDEZ DOS Process Agent 388 B BEDFORD PARK BLVD, BRONX, NY, United States, 10458

Agent

Name Role Address
MARCOS R. CAMACHO Agent 388 B BEDFORD PARK BLVD, BRONX, NY, 10458

Chief Executive Officer

Name Role Address
WARLING RAFAEL TORRES FERNANDEZ Chief Executive Officer 388 B BEDFORD PARK BLVD, BRONX, NY, United States, 10458

Links between entities

Type:
Headquarter of
Company Number:
F24000003055
State:
FLORIDA

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 48 MAGNOLIA ST, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 388 B BEDFORD PARK BLVD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-28 2024-01-05 Address 388 B BEDFORD PARK BLVD, BRONX, NY, 10458, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240105004301 2024-01-05 BIENNIAL STATEMENT 2024-01-05
231228000180 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
211124002310 2021-11-24 CERTIFICATE OF INCORPORATION 2021-11-24

Date of last update: 21 Mar 2025

Sources: New York Secretary of State