SOVENA USA, INC.

Name: | SOVENA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1991 (34 years ago) |
Entity Number: | 1557372 |
ZIP code: | 13441 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1 OLIVE GROVE STREET, ROME, NY, United States, 13441 |
Principal Address: | 1 OLIVE GROVE ST, ROME, NY, United States, 13441 |
Contact Details
Phone +1 315-797-7070
Email mricci@sovenausa.com
Email cjassak@sovenausa.com
Website www.sovenagroup.com
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMAS ALMEIDA | Chief Executive Officer | 1 OLIVE GROVE ST, ROME, NY, United States, 13441 |
Name | Role | Address |
---|---|---|
BRIAN SUBA | DOS Process Agent | 1 OLIVE GROVE STREET, ROME, NY, United States, 13441 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1 OLIVE GROVE ST, ROME, NY, 13441, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-15 | 2023-06-15 | Address | 1 OLIVE GROVE ST, ROME, NY, 13441, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-06-02 | Address | 1 OLIVE GROVE ST, ROME, NY, 13441, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-06-02 | Address | 1 OLIVE GROVE STREET, ROME, NY, 13441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000495 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230615002288 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
220504000476 | 2022-05-04 | BIENNIAL STATEMENT | 2021-06-01 |
190320002065 | 2019-03-20 | BIENNIAL STATEMENT | 2017-06-01 |
120315002552 | 2012-03-15 | BIENNIAL STATEMENT | 2011-06-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State