Search icon

SIERRA KILO CORPORATION

Company Details

Name: SIERRA KILO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (41 years ago)
Entity Number: 885370
ZIP code: 10029
County: Nassau
Place of Formation: New York
Address: % Jean Kellogg Pettibone, 1158 FIFTH AVE, New York, NY, United States, 10029
Principal Address: C/O MS JEAN PETTIBONE, 1158 FIFTH AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W KELLOGG Chief Executive Officer 6565 MAIN ROAD, HUNTINGTON, VT, United States, 05462

DOS Process Agent

Name Role Address
SIERRA KILO CORPORATION DOS Process Agent % Jean Kellogg Pettibone, 1158 FIFTH AVE, New York, NY, United States, 10029

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 6565 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-01-16 Address 6565 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-02-27 2023-02-27 Address 6565 MAIN ROAD, HUNTINGTON, VT, 05462, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-01-16 Address 6565 MAIN RD, 1158 FIFTH AVE, HUNTINGTON, VT, 05462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116003749 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230227001559 2023-02-27 BIENNIAL STATEMENT 2022-01-01
200107060467 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007256 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006481 2016-01-07 BIENNIAL STATEMENT 2016-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State