SIRSI CORPORATION

Name: | SIRSI CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2000 (25 years ago) |
Entity Number: | 2569180 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 3300 N ASHTON BLVD, STE 500, LEHI, UT, United States, 84043 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, UT, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WILLIAM DAVISON JR | Chief Executive Officer | 3300 N ASHTON BLVD, STE 500, LEHI, UT, United States, 84043 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, UT, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3300 N ASHTON BLVD, STE 500, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-10-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-10-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2012-08-08 | 2024-10-01 | Address | 3300 N ASHTON BLVD, STE 500, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042232 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221102003626 | 2022-11-02 | BIENNIAL STATEMENT | 2022-10-01 |
201006060671 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-115186 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115185 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State