Search icon

SIERRA CLIMATE LS, L.P.

Company Details

Name: SIERRA CLIMATE LS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 Sep 1996 (29 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 2070247
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 750 lexington avenue,, 9th floor, NEW YORK city, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
charles f. michaels DOS Process Agent 750 lexington avenue,, 9th floor, NEW YORK city, NY, United States, 10022

History

Start date End date Type Value
2023-08-11 2024-11-18 Address ATTENTION: CHARLES MICHAELS, 135 E 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-11-03 2023-08-11 Address ATTENTION: CHARLES MICHAELS, 135 E 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-10-24 2017-11-03 Address 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-30 1996-10-24 Address ONE LINCOLN PLAZA, SUITE 29R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002595 2024-11-15 SURRENDER OF AUTHORITY 2024-11-15
230811000070 2023-08-10 CERTIFICATE OF AMENDMENT 2023-08-10
171103000082 2017-11-03 CERTIFICATE OF AMENDMENT 2017-11-03
961206000155 1996-12-06 AFFIDAVIT OF PUBLICATION 1996-12-06
961206000151 1996-12-06 AFFIDAVIT OF PUBLICATION 1996-12-06
961024000234 1996-10-24 CERTIFICATE OF AMENDMENT 1996-10-24
960930000216 1996-09-30 APPLICATION OF AUTHORITY 1996-09-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State