Search icon

SUSTAINALYTICS U.S., INC.

Company Details

Name: SUSTAINALYTICS U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4434635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 150 greenwich st, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BALJIT MANN (PRESIDENT) Chief Executive Officer 150 GREENWICH ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 150 GREENWICH ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 215 SPADINA AVE., SUITE 300, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-07-11 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-11 2023-07-11 Address 150 GREENWICH ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 215 SPADINA AVE., SUITE 300, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-07-11 2023-09-18 Address 215 SPADINA AVE., SUITE 300, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-04-25 2023-07-11 Address 215 SPADINA AVE., SUITE 300, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-04-25 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 150 GREENWICH ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 215 SPADINA AVE., SUITE 300, TORONTO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918002480 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
230711002057 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230425001087 2023-04-24 AMENDMENT TO BIENNIAL STATEMENT 2023-04-24
230306001128 2023-03-06 BIENNIAL STATEMENT 2021-07-01
211117000184 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
210106061127 2021-01-06 BIENNIAL STATEMENT 2019-07-01
130723000251 2013-07-23 APPLICATION OF AUTHORITY 2013-07-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State