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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705587 | Environmental Matters | 2017-09-25 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIERRA CLUB, INC. |
Role | Plaintiff |
Name | NICOLIA READY MIX, INC. |
Role | Defendant |
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 |
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 |
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