Search icon

SIERRA DESIGN GROUP

Company claim

Is this your business?

Get access!

Company Details

Name: SIERRA DESIGN GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2002 (23 years ago)
Date of dissolution: 08 Sep 2020
Entity Number: 2759345
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: 6601 SOUTH BERMUDA ROAD, LAS VEGAS, NV, United States, 89119
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAMESH SRINIVASAN Chief Executive Officer 6601 SOUTH BERMUDA ROAD, LAS VEGAS, NV, United States, 89119

History

Start date End date Type Value
2006-06-09 2014-04-16 Address 6601 S BERMUDA RD, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2006-06-09 2014-04-16 Address 6601 S BERMUDA RD, LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)
2005-07-08 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-08 2012-08-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-23 2006-06-09 Address 6601 S BERMUDA RD, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200908000485 2020-09-08 CERTIFICATE OF TERMINATION 2020-09-08
140416006224 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120820001217 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
120611002410 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100429003300 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State