Name: | SIRRAH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1997 (28 years ago) |
Entity Number: | 2133753 |
ZIP code: | 07662 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1535 SUNSET PLAZA DR, LOS ANGELES, CA, United States, 90069 |
Address: | 365 w passic street, ROCHELLE PARK, NJ, United States, 07662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARED HARRIS | Chief Executive Officer | 1535 SUNSET PLAZA DR, LOS ANGELES, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
STEPHEN EDELSTEIN C/O BOTWINICK & COMPANY | DOS Process Agent | 365 w passic street, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 1535 SUNSET PLAZA DR, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-05 | 2024-09-18 | Address | 161 MCKINLEY ST, CLOSTER, NJ, 07624, 2730, USA (Type of address: Service of Process) |
2005-06-03 | 2024-09-18 | Address | 1535 SUNSET PLAZA DR, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2013-04-05 | Address | 1 BLUE HILL PLAZA / SUITE 1006, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000457 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
130405007055 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110609003261 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090511002969 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070413002365 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State