Search icon

SIERRA TRADING POST, INC.

Company Details

Name: SIERRA TRADING POST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201762
ZIP code: 10005
County: Rockland
Place of Formation: Wyoming
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
SIERRA TRADING POST, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DEOLIVEIRA Chief Executive Officer 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 10 ESSEX ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2019-09-10 2023-09-02 Address 10 ESSEX ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2019-09-10 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-13 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000462 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901002342 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190910060194 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-80255 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170913000910 2017-09-13 APPLICATION OF AUTHORITY 2017-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306003 Americans with Disabilities Act - Other 2023-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-12
Termination Date 2023-12-14
Section 1213
Sub Section 2
Status Terminated

Parties

Name CASTRO
Role Plaintiff
Name SIERRA TRADING POST, INC.
Role Defendant
1908274 Americans with Disabilities Act - Other 2019-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-05
Termination Date 2019-09-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name SIERRA TRADING POST, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State