Search icon

SIERRA DIGITAL, INC.

Company Details

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

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

Chief Executive Officer

Name Role Address
RAGHUNATHAN KUMAR Chief Executive Officer 6001 SAVOY DRIVE, STE 210, HOUSTON, TX, United States, 77036

History

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)

Filings

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