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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REX SCHADE | Chief Executive Officer | 1001 COOPER PT RD SW, SUITE 140, #290, OLYMPIA, WA, United States, 98502 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010748-DCA | Inactive | Business | 2014-07-16 | 2015-02-28 |
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) |
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 |
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