Search icon

SOVEREIGN REALTY HOLDINGS, LTD.

Company Details

Name: SOVEREIGN REALTY HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1130053
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN FELDMAN Chief Executive Officer 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
C/O ALLAN FELDMAN DOS Process Agent 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Legal Entity Identifier

LEI Number:
5493007268TXXU73U477

Registration Details:

Initial Registration Date:
2013-12-14
Next Renewal Date:
2014-12-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2000-12-22 2009-09-17 Address 45 NELSON AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-01-14 2009-09-17 Address 45 NELSON AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-12-30 1997-01-14 Address 550 BURNSIDE AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-12-30 2009-09-17 Address 45 NELSON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1986-12-12 2000-12-22 Address 45 NELSON AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219002147 2012-12-19 BIENNIAL STATEMENT 2012-12-01
090917002020 2009-09-17 BIENNIAL STATEMENT 2008-12-01
001222002501 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981229002661 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970114002004 1997-01-14 BIENNIAL STATEMENT 1996-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State