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 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JULES KAUFMAN | Chief Executive Officer | 5 UNION SQ WEST, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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