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 (20 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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State