Search icon

?WHAT IF! USA LIMITED

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
JOEL UNRUCH Chief Executive Officer 161 N. CLARK STREET, CHICAGO, IL, United States, 60601

History

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)

Filings

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