Name: | SOVEREIGN SUTTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1992 (32 years ago) |
Date of dissolution: | 19 Aug 2005 |
Entity Number: | 1663773 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
Address: | 330 EAST 56, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUTTON HOTEL | DOS Process Agent | 330 EAST 56, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL UNDERHILL | Chief Executive Officer | C/O SOVEREIGN MANAGEMENT, 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-12 | 1998-09-02 | Address | 245 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 1998-09-02 | Address | 600 THIRD AVE 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-09-03 | 1998-09-02 | Address | ONE WILLIAM STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050819000974 | 2005-08-19 | CERTIFICATE OF DISSOLUTION | 2005-08-19 |
000831002113 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980902002232 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
961112002215 | 1996-11-12 | BIENNIAL STATEMENT | 1996-09-01 |
920903000369 | 1992-09-03 | CERTIFICATE OF INCORPORATION | 1992-09-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State