Name: | ?WHAT IF! USA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 12 Mar 2021 |
Entity Number: | 3399465 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 161 N. CLARK STREET, CHICAGO, IL, United States, 60601 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
JOEL UNRUCH | Chief Executive Officer | 161 N. CLARK STREET, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-24 | 2020-08-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-04-24 | 2021-06-14 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-06-03 | 2020-08-04 | Address | 137 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-05-24 | 2019-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-24 | 2019-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-23 | 2016-06-03 | Address | 137 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2016-06-03 | Address | 137 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2012-08-23 | 2016-05-24 | Address | 137 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-11-14 | 2012-08-23 | Address | 137 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-11-14 | 2012-08-23 | Address | 137 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614000453 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
210312000401 | 2021-03-12 | CERTIFICATE OF TERMINATION | 2021-03-12 |
200804061184 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
190424000122 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
180803006166 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160803006655 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
160603007205 | 2016-06-03 | BIENNIAL STATEMENT | 2014-08-01 |
160524000325 | 2016-05-24 | CERTIFICATE OF CHANGE | 2016-05-24 |
120823006035 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
081114002964 | 2008-11-14 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State