Search icon

SOVEREIGN BANCORP, INC.

Company Details

Name: SOVEREIGN BANCORP, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1999 (26 years ago)
Date of dissolution: 15 Jun 1999
Entity Number: 2388831
ZIP code: 19610
County: Blank
Place of Formation: Pennsylvania
Address: 1130 BERKSHIRE BOULEVARD, WYOMISSING, PA, United States, 19610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1130 BERKSHIRE BOULEVARD, WYOMISSING, PA, United States, 19610

Filings

Filing Number Date Filed Type Effective Date
990615000664 1999-06-15 CERTIFICATE OF MERGER 1999-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510394 Constitutionality of State Statutes 2005-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-12
Termination Date 2006-03-27
Date Issue Joined 2006-02-07
Pretrial Conference Date 2006-01-31
Section 2201
Status Terminated

Parties

Name RELATIONAL INVESTORS LLC.
Role Plaintiff
Name SOVEREIGN BANCORP, INC.
Role Defendant
1006263 Fair Labor Standards Act 2010-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-20
Termination Date 2011-08-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOVEREIGN BANCORP, INC.
Role Defendant
Name GOLDBERG
Role Plaintiff
1100027 Other Labor Litigation 2011-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-04
Termination Date 2011-11-10
Date Issue Joined 2011-02-25
Section 1331
Sub Section OT
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name SOVEREIGN BANCORP, INC.
Role Defendant
0510736 Other Contract Actions 2005-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-23
Termination Date 2006-01-24
Section 1332
Sub Section JD
Status Terminated

Parties

Name SOVEREIGN BANCORP, INC.
Role Plaintiff
Name RELATIONAL INVESTORS LLC.
Role Defendant
1100263 Fair Labor Standards Act 2011-01-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-19
Termination Date 2011-03-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name GOKHBERG
Role Plaintiff
Name SOVEREIGN BANCORP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State