Search icon

SIERRA DETENTION SYSTEMS INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUSSELL PILCHER Chief Executive Officer 1177 SOUTH 4TH AVENUE, BRIGHTON, CO, United States, 80601

History

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)

Filings

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