Search icon

SIERRA CLUB, INC.

Company Details

Name: SIERRA CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111512
ZIP code: 10005
County: Saratoga
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-19 2012-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-02-19 2012-11-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-14 2009-02-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-14 2009-02-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-07 2005-02-14 Address LYNN SMITH, ASST SECRETARY, SECOND FLOOR, 85 SECOND STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90029 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90030 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121102000553 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
121102000554 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
090219000255 2009-02-19 CERTIFICATE OF CHANGE 2009-02-19
050214000557 2005-02-14 CERTIFICATE OF CHANGE 2005-02-14
041007000933 2004-10-07 APPLICATION OF AUTHORITY 2004-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705587 Environmental Matters 2017-09-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-25
Termination Date 2018-11-20
Section 1365
Status Terminated

Parties

Name SIERRA CLUB, INC.
Role Plaintiff
Name NICOLIA READY MIX, INC.
Role Defendant
2100546 Environmental Matters 2021-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-11
Termination Date 2023-12-21
Section 1365
Status Terminated

Parties

Name SIERRA CLUB, INC.
Role Plaintiff
Name BEN WEITSMAN & SON, INC,
Role Defendant
1604960 Environmental Matters 2016-09-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-06
Termination Date 2017-12-29
Section 1319
Sub Section CW
Status Terminated

Parties

Name SIERRA CLUB, INC.
Role Plaintiff
Name CON-STRUX, LLC,
Role Defendant
1604960 Environmental Matters 2019-01-07 transfer to another district
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-07
Termination Date 2021-08-23
Date Issue Joined 2019-03-08
Section 1319
Sub Section CW
Status Terminated

Parties

Name SIERRA CLUB, INC.
Role Plaintiff
Name CON-STRUX, LLC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State