Name: | SIERRA DETENTION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | SIERRA DETENTION SYSTEMS INC., Colorado (Company Number 19981116362) |
Entity Number: | 3901951 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1177 SOUTH 4TH AVENUE, BRIGHTON, CO, United States, 80601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL PILCHER | Chief Executive Officer | 1177 SOUTH 4TH AVENUE, BRIGHTON, CO, United States, 80601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2014-01-27 | Address | 1177 SOUTH 4TH AVE, BRIGHTON, CO, 80601, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2014-01-27 | Address | 1177 SOUTH 4TH AVE, BRIGHTON, CO, 80601, USA (Type of address: Principal Executive Office) |
2010-01-20 | 2012-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179885 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160113006059 | 2016-01-13 | BIENNIAL STATEMENT | 2016-01-01 |
140127006315 | 2014-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
121023000408 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120807003144 | 2012-08-07 | BIENNIAL STATEMENT | 2012-01-01 |
100120000578 | 2010-01-20 | APPLICATION OF AUTHORITY | 2010-01-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State