Search icon

SOVEREIGN MOTORS INC.

Company Details

Name: SOVEREIGN MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1623820
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1120 MAIN STREET, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT J. X. DEBLOK DOS Process Agent 1120 MAIN STREET, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
ALBERT J. X. DEBLOK Chief Executive Officer 1120 MAIN STREET, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
1992-03-26 1994-05-02 Address 1120 MAIN STREET, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747882 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
980319002017 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940502002497 1994-05-02 BIENNIAL STATEMENT 1994-03-01
920326000306 1992-03-26 CERTIFICATE OF INCORPORATION 1992-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11665569 0235300 1976-12-22 2584 FLATBUSH AVENUE, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-12-27
Case Closed 1984-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State