Name: | WHUTEVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2016 (9 years ago) |
Entity Number: | 4931688 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Whutever Inc. uses music education to empower students and people with disabilities. The company has created unique programs that allows students to express themselves in fun, engaging and innovative ways by combining technology and music. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1418 Huguenot Street, Suite 1418, New Rochelle, NY, United States, 10801 |
Contact Details
Phone +1 332-268-5039
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORNELL YARBROUGH | Chief Executive Officer | 1418 HUGUENOT STREET, SUITE 1418, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1020 GRAND CONCOURSE, APT. 22D, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1418 HUGUENOT STREET, SUITE 1418, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-17 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-18 | 2016-05-17 | Address | 40 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039986 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220909001666 | 2022-09-09 | BIENNIAL STATEMENT | 2022-04-01 |
160517000943 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
160418010156 | 2016-04-18 | CERTIFICATE OF INCORPORATION | 2016-04-18 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State