Name: | SIERRA DIGITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2006 (19 years ago) |
Entity Number: | 3377688 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Texas |
Principal Address: | 6001 SAVOY DRIVE, STE 210, HOUSTON, TX, United States, 77036 |
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 |
Name | Role | Address |
---|---|---|
RAGHUNATHAN KUMAR | Chief Executive Officer | 6001 SAVOY DRIVE, STE 210, HOUSTON, TX, United States, 77036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-18 | 2013-10-11 | Address | 6001 SAVOY DRIVE, STE 210, HOUSTON, TX, 77036, USA (Type of address: Service of Process) |
2008-05-16 | 2013-10-11 | Address | 3155 E. PATRICK LANE, STE. 1, LAS VEGAS, NV, 89120, USA (Type of address: Registered Agent) |
2006-06-19 | 2008-05-16 | Address | 41 STATE STREET SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent) |
2006-06-19 | 2010-08-18 | Address | 1001 TEXAS AVE STE 310, HOUSTON, TX, 77002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061291 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
190909000615 | 2019-09-09 | CERTIFICATE OF AMENDMENT | 2019-09-09 |
SR-92788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140618006309 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
131011000336 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
100818002214 | 2010-08-18 | BIENNIAL STATEMENT | 2010-06-01 |
080516000463 | 2008-05-16 | CERTIFICATE OF CHANGE | 2008-05-16 |
060619000208 | 2006-06-19 | APPLICATION OF AUTHORITY | 2006-06-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State