Name: | IF NOT THIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2015 (9 years ago) |
Entity Number: | 4807682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1137 CENTRE STREET, SUITE 201, THORNHILL, Canada |
Name | Role | Address |
---|---|---|
AMY FORSYTH | Chief Executive Officer | 1137 CENTRE STREET, SUITE 201, THORNHILL, Canada |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1137 CENTRE STREET, SUITE 201, THORNHILL, CAN (Type of address: Chief Executive Officer) |
2020-08-04 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-31 | 2023-08-01 | Address | 1137 CENTRE STREET, SUITE 201, THORNHILL, CAN (Type of address: Chief Executive Officer) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001729 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003527 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200804061593 | 2020-08-04 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72595 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72594 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170831006065 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150820000324 | 2015-08-20 | APPLICATION OF AUTHORITY | 2015-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State