Search icon

SIERRA RESEARCH CORPORATION

Company Details

Name: SIERRA RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1983 (42 years ago)
Date of dissolution: 17 Dec 1992
Entity Number: 871468
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 25 WEST PROSPECT, 1641 GH, CLEVELAND, OH, United States, 44115
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
J.A. BARBERA Chief Executive Officer 25 WEST PROSPECT, 1641 GH, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
1983-10-03 1983-11-29 Address ATTN: GENERAL COUNSEL, P. O. BOX 225003, DALLAS, TX, 75265, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930422002223 1993-04-22 BIENNIAL STATEMENT 1992-10-01
921217000054 1992-12-17 CERTIFICATE OF DISSOLUTION 1992-12-17
B043935-3 1983-11-29 CERTIFICATE OF AMENDMENT 1983-11-29
B025723-4 1983-10-03 CERTIFICATE OF INCORPORATION 1983-10-03

Trademarks Section

Serial Number:
72143578
Mark:
TRANS MED
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-05-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TRANS MED

Goods And Services

For:
ELECTRICAL EQUIPMENT FOR MAKING MEASUREMENTS WITH RESPECT TO THE HUMAN BODY
First Use:
1962-03-15
International Classes:
026 - Primary Class
Class Status:
Expired

Date of last update: 17 Mar 2025

Sources: New York Secretary of State