Name: | SCHUST DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2017 (7 years ago) |
Entity Number: | 5184044 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 4483 County Road 19, Ste. A, Auburn, IN, United States, 46706 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN ROTHERMEL | Chief Executive Officer | 4483 COUNTY ROAD 19, STE. A, AUBURN, IN, United States, 46706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 4483 COUNTY ROAD 19, STE. A, AUBURN, IN, 46706, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-09 | 2018-09-10 | Address | 2520 CHARLESTON PLACE,, PO BOX 8100, FORT WAYNE, IN, 46898, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803003849 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220314000429 | 2022-03-14 | BIENNIAL STATEMENT | 2021-08-01 |
SR-79904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79905 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180910000489 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
170809000613 | 2017-08-09 | APPLICATION OF AUTHORITY | 2017-08-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State