Name: | SIERRA DESIGN HOME INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2005 (19 years ago) |
Entity Number: | 3262288 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 3115 21ST AVE, #3K, ASTORIA, NY, United States, 11105 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SIERRA | Chief Executive Officer | 3115 21ST AVENUE, #3K, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-28 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071029002929 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
050928000713 | 2005-09-28 | CERTIFICATE OF INCORPORATION | 2005-09-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State