Search icon

WANTED USA, INC.

Company Details

Name: WANTED USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859760
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JULES KAUFMAN Chief Executive Officer 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2021-01-12 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-16 2024-04-10 Address 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-06-25 2021-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-12 2019-06-25 Address 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-01-12 2019-10-16 Address 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-03-07 2015-01-12 Address 5 UNION SQ WEST 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-03-07 2015-01-12 Address 5 UNION SQ WEST 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-01-22 2015-01-12 Address 5 UNION SQUARE WEST, 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000566 2024-04-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-04-09
210112060652 2021-01-12 BIENNIAL STATEMENT 2021-01-01
191016060141 2019-10-16 BIENNIAL STATEMENT 2019-01-01
190625000266 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
150112006212 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130129006138 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110224002502 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090326000800 2009-03-26 CERTIFICATE OF AMENDMENT 2009-03-26
070329002652 2007-03-29 BIENNIAL STATEMENT 2007-01-01
050307002989 2005-03-07 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State