Search icon

SMART ENERGY TODAY, INC.

Company Details

Name: SMART ENERGY TODAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530469
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2500 MOTTMAN RD SW, SUITE 100, TUMWATER, WA, United States, 98512

Contact Details

Phone +1 360-561-9522

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
REX SCHADE Chief Executive Officer 1001 COOPER PT RD SW, SUITE 140, #290, OLYMPIA, WA, United States, 98502

Licenses

Number Status Type Date End date
2010748-DCA Inactive Business 2014-07-16 2015-02-28

History

Start date End date Type Value
2022-08-10 2022-08-10 Address 1001 COOPER PT RD SW, SUITE 140, #290, OLYMPIA, WA, 98502, USA (Type of address: Chief Executive Officer)
2017-03-09 2022-08-10 Address 1001 COOPER PT RD SW, SUITE 140, #290, OLYMPIA, WA, 98502, USA (Type of address: Chief Executive Officer)
2017-03-09 2020-02-05 Address 2120 STATE AVE NE, SUITE 103, OLYMPIA, WA, 98506, USA (Type of address: Principal Executive Office)
2014-02-18 2022-08-10 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-02-18 2022-08-10 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810001723 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
220330003188 2022-03-30 BIENNIAL STATEMENT 2022-02-01
200205060934 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201007172 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170309006291 2017-03-09 BIENNIAL STATEMENT 2016-02-01
140218000528 2014-02-18 APPLICATION OF AUTHORITY 2014-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040563 PROCESSING INVOICED 2015-04-07 25 License Processing Fee
2040564 DCA-SUS CREDITED 2015-04-07 75 Suspense Account
2010632 RENEWAL CREDITED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
1726406 TRUSTFUNDHIC INVOICED 2014-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1726409 FINGERPRINT INVOICED 2014-07-11 75 Fingerprint Fee
1726385 LICENSE INVOICED 2014-07-11 50 Home Improvement Contractor License Fee
1726412 FINGERPRINT INVOICED 2014-07-11 75 Fingerprint Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State