Active
Updated 3/9/2025 9:42:10 PM

Sierra Auction Management, Inc.

Sierra Auction Management, Inc. is a Stock Corporation located in Phoenix, AZ. Established on June 12, 2024, this corporation is officially registered under the document number 6267158 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3570 Grand Avenue, Phoenix, AZ 85019 and mailing address is 6931 Arlington Road, Suite 460, Bethesda, MD 20814, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Sierra Auction Management, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 6267158
Date Filed June 12, 2024
Company Age 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sierra Auction Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

3570 Grand Avenue
Phoenix, AZ 85019

Mailing Address

6931 Arlington Road, Suite 460
Bethesda, MD 20814

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/14/2024
Effective Date
Description

Annual Report Due Date
From: 9/10/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/12/2024
Effective Date
Description

Document Images

No Document Images