Search icon

SCHUST DEVELOPMENT, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN ROTHERMEL Chief Executive Officer 4483 COUNTY ROAD 19, STE. A, AUBURN, IN, United States, 46706

History

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)

Filings

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