Name: | SIERRA RESEARCH INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1975 (50 years ago) |
Date of dissolution: | 06 Sep 1994 |
Entity Number: | 372756 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 25 WEST PROSPECT, 1641 GH, CLEVELAND, OH, United States, 44115 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. W. HUGE | Chief Executive Officer | 25 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-22 | 1993-07-23 | Address | 25 WEST PROSPECT, 1641 GH, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
1975-06-18 | 1984-07-27 | Address | PO BOX 222, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070413024 | 2007-04-13 | ASSUMED NAME LLC INITIAL FILING | 2007-04-13 |
940906000182 | 1994-09-06 | CERTIFICATE OF MERGER | 1994-09-06 |
930723002543 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
930422002242 | 1993-04-22 | BIENNIAL STATEMENT | 1992-06-01 |
B127017-2 | 1984-07-27 | CERTIFICATE OF AMENDMENT | 1984-07-27 |
A253115-5 | 1975-08-13 | CERTIFICATE OF AMENDMENT | 1975-08-13 |
A241314-3 | 1975-06-18 | CERTIFICATE OF INCORPORATION | 1975-06-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State