Search icon

SIERRA ENTERTAINMENT INC.

Company Details

Name: SIERRA ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (13 years ago)
Entity Number: 4147667
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 Wall Street, 1012, New York, NY, United States, 10005
Principal Address: 2121 Biscayne Blvd, 1012, Miami, FL, United States, 33137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 99 Wall Street, 1012, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 2 GOLD STREET, APT #15B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer)
2019-09-26 2023-12-07 Address 2 GOLD STREET, APT #15B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-09-26 2023-12-07 Address 2 GOLD STREET, APT #15B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2013-09-11 2019-09-26 Address 1438 OLMSTEAD AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2013-09-11 2019-09-26 Address 1438 OLMSTEAD AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2013-09-11 2019-09-26 Address 1438 OLMSTEAD AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2011-09-28 2013-09-11 Address 69 GOLD STREET #15F, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-09-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207000135 2023-12-07 BIENNIAL STATEMENT 2023-09-01
190926060248 2019-09-26 BIENNIAL STATEMENT 2019-09-01
151015006195 2015-10-15 BIENNIAL STATEMENT 2015-09-01
130911006626 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110928001045 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State