SIERRA CAPITAL LLC

Name: | SIERRA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 21 Jan 2022 |
Entity Number: | 2232322 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 515 MADISON AVE-30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 515 MADISON AVE-30TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-19 | 2022-01-21 | Address | 15 CUTTERMILL ROAD - #116, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-01-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2017-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-25 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-25 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121001641 | 2022-01-21 | SURRENDER OF AUTHORITY | 2022-01-21 |
SR-26854 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170119006273 | 2017-01-19 | BIENNIAL STATEMENT | 2016-02-01 |
140219006104 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
120321002917 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State