Search icon

SIERRA BRAVO AIRCRAFT, INC.

Company Details

Name: SIERRA BRAVO AIRCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1979 (46 years ago)
Date of dissolution: 16 Nov 2015
Entity Number: 571609
ZIP code: 13461
County: Oneida
Place of Formation: New York
Principal Address: 1005 SHERRILL ROAD, SHERRILL, NY, United States, 13461
Address: 1005 SHERRILL RD, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD J BREWER Agent 1005 SHERRILL ROAD, SHERRILL, NY, 13461

DOS Process Agent

Name Role Address
SCHIELE A BREWER M.D. DOS Process Agent 1005 SHERRILL RD, SHERRILL, NY, United States, 13461

Chief Executive Officer

Name Role Address
HELEENE BREWER Chief Executive Officer 1005 SHERRILL ROAD, SHERRILL, NY, United States, 13461

History

Start date End date Type Value
1993-06-01 2015-03-05 Address 1005 SHERRILL ROAD, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
1993-06-01 2015-03-05 Address 1005 SHERRILL ROAD, SHERRILL, NY, 13461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190507028 2019-05-07 ASSUMED NAME CORP INITIAL FILING 2019-05-07
151116000149 2015-11-16 CERTIFICATE OF DISSOLUTION 2015-11-16
150703006134 2015-07-03 BIENNIAL STATEMENT 2015-07-01
150417000233 2015-04-17 CERTIFICATE OF CHANGE 2015-04-17
150305002058 2015-03-05 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
130705006138 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110722002649 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090630002344 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070713002578 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050823002068 2005-08-23 BIENNIAL STATEMENT 2005-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State