SUSTAINABLE ENERGY DEVELOPMENTS, INC.
Headquarter
Name: | SUSTAINABLE ENERGY DEVELOPMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2002 (23 years ago) |
Entity Number: | 2750150 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 318 TIMOTHY LANE, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSTAINABLE ENERGY DEVELOPMENTS, INC. | DOS Process Agent | 318 TIMOTHY LANE, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
KEVIN SCHULTE | Chief Executive Officer | 318 TIMOTHY LANE, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Address | 176 E MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2025-07-15 | 2025-07-15 | Address | 318 TIMOTHY LANE, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 318 TIMOTHY LANE, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-07-15 | Address | 318 TIMOTHY LANE, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-07-15 | Address | 176 e main st, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715003197 | 2025-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2025-07-15 |
250616001267 | 2025-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-27 |
240411000327 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
231026002816 | 2023-10-26 | BIENNIAL STATEMENT | 2022-04-01 |
210804002581 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State