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
Name | Role | Address |
---|---|---|
EDWARD J BREWER | Agent | 1005 SHERRILL ROAD, SHERRILL, NY, 13461 |
Name | Role | Address |
---|---|---|
SCHIELE A BREWER M.D. | DOS Process Agent | 1005 SHERRILL RD, SHERRILL, NY, United States, 13461 |
Name | Role | Address |
---|---|---|
HELEENE BREWER | Chief Executive Officer | 1005 SHERRILL ROAD, SHERRILL, NY, United States, 13461 |
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) |
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