Name: | HITWISE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Jul 2012 |
Entity Number: | 2869500 |
ZIP code: | 92626 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O EXPERIAN, 475 ANTON BLVD., D-4, COSTA MESA, CA, United States, 92626 |
Principal Address: | 300 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EXPERIAN, 475 ANTON BLVD., D-4, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MAHER | Chief Executive Officer | 300 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-19 | 2012-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2012-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-25 | 2009-02-13 | Address | 300 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2007-12-19 | Address | 300 PARK AVE SOUTH, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-02-12 | 2005-03-25 | Address | 11TH FLOOR, 41 EAST 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724001020 | 2012-07-24 | SURRENDER OF AUTHORITY | 2012-07-24 |
090213003097 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
071219000140 | 2007-12-19 | CERTIFICATE OF CHANGE | 2007-12-19 |
070404002366 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050325002199 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State