Search icon

SUSTAINABILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSTAINABILITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2699998
ZIP code: 10168
County: Kings
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 114 Sansome Street, Suite 750, San Francisco, CA, United States, 94104

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MARK LEE Chief Executive Officer 114 SANSOME STREET, SUITE 750, SAN FRANCISCO, CA, United States, 94104

Form 5500 Series

Employer Identification Number (EIN):
223781830
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 114 SANSOME STREET, SUITE 750, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 1 DOCK 72 WAY, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-05 2023-11-02 Address 1 DOCK 72 WAY, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102002379 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211202000912 2021-12-02 BIENNIAL STATEMENT 2021-12-02
SR-115371 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115370 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191105061820 2019-11-05 BIENNIAL STATEMENT 2019-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State