SOVEREIGN CONTAINER LINE, INC.
Headquarter
Name: | SOVEREIGN CONTAINER LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (27 years ago) |
Entity Number: | 2330811 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK NAUMANN | DOS Process Agent | 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
JOSEPH DECKER | Chief Executive Officer | 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-04 | Address | 4236 ALBANY POST RD STE J, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2021-01-04 | Address | 4236 ALBANY POST RD STE J, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2015-07-01 | 2019-01-04 | Address | 10 BOICE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2009-01-29 | 2019-01-04 | Address | 10 BOICE RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2019-01-04 | Address | 10 BOICE RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060625 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060072 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006231 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150701000171 | 2015-07-01 | CERTIFICATE OF AMENDMENT | 2015-07-01 |
150102006434 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State