Search icon

SOVEREIGN EXECUTIVE LEASING CORP.

Company Details

Name: SOVEREIGN EXECUTIVE LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864310
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 77 COUNTRY CLUB DRIVE, WILLIS AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 34, WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FELDMAN Chief Executive Officer 34, WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
EDWARD FELDMAN DOS Process Agent 77 COUNTRY CLUB DRIVE, WILLIS AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2019-02-07 2021-01-04 Address 34, WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-05-18 2019-02-07 Address C/O REMSEN HOLDINGS, 1325 FRANKLIN AVE-SUITE 255, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-05-18 2019-02-07 Address 1325 FRANKLIN AVE, SUITE 255, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2015-05-18 2019-02-07 Address C/O REMSEN HOLDINGS, 1325 FRANKLIN AVE-SUITE 255, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-06-25 2015-05-18 Address 1325 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061958 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190207060589 2019-02-07 BIENNIAL STATEMENT 2019-01-01
150518006281 2015-05-18 BIENNIAL STATEMENT 2015-01-01
130625002316 2013-06-25 BIENNIAL STATEMENT 2013-01-01
090108002449 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State