Name: | SOVEREIGN PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Entity Number: | 2727455 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 747 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SOVEREIGN PARTNERS, LLC | DOS Process Agent | 747 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-12 | 2024-10-16 | Address | 747 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-03-20 | 2015-08-12 | Address | 150 EAST 58TH ST, 17TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2011-12-19 | 2012-03-20 | Address | 150 EAST 58TH STREET, 17TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2002-02-05 | 2011-12-19 | Address | 38 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000715 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220701003417 | 2022-07-01 | BIENNIAL STATEMENT | 2022-02-01 |
210721000607 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
180202006040 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
150812000218 | 2015-08-12 | CERTIFICATE OF CHANGE | 2015-08-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State