Search icon

SIERRA RESEARCH INTERNATIONAL CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
A. W. HUGE Chief Executive Officer 25 WEST PROSPECT AVENUE, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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