Search icon

SIERRA HOLDINGS LLC

Company Details

Name: SIERRA HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2022 (3 years ago)
Entity Number: 6379758
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-10-02 2024-01-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-02 2024-01-04 Address 442 5th avenue # 1225, manhattan, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001500 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231002002290 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
220120000020 2022-01-20 ARTICLES OF ORGANIZATION 2022-01-20

CFPB Complaint

Date:
2019-04-18
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-06-12
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided
Date:
2017-12-21
Issue:
Struggling to pay your loan
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-09-22
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2014-06-26
Issue:
Managing the loan or lease
Product:
Consumer Loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 21 Mar 2025

Sources: New York Secretary of State