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
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | DOS Process Agent | 99 Wall Street, 1012, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, United States, 90015 |
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 |
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