Search icon

IF NOT THIS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
AMY FORSYTH Chief Executive Officer 1137 CENTRE STREET, SUITE 201, THORNHILL, Canada

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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