Search icon

SOVEREIGN BRANDS LLC

Company Details

Name: SOVEREIGN BRANDS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467884
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOVEREIGN BRANDS LLC 401K PLAN 2023 364411741 2024-06-03 SOVEREIGN BRANDS LLC 137
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2022 364411741 2023-06-09 SOVEREIGN BRANDS LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing COURTNEY BARTS
SOVEREIGN BRANDS LLC 401K PLAN 2021 364411741 2022-05-26 SOVEREIGN BRANDS LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MORGAN CAMPSHURE
SOVEREIGN BRANDS LLC 401K PLAN 2020 364411741 2021-09-11 SOVEREIGN BRANDS LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-09-11
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2019 364411741 2020-06-30 SOVEREIGN BRANDS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W. BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2019 364411741 2020-06-23 SOVEREIGN BRANDS LLC 56
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 383 W. BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing KSPENCER5981
SOVEREIGN BRANDS LLC 401K PLAN 2018 364411741 2019-06-27 SOVEREIGN BRANDS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 81 GREENE ST, SECOND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2017 364411741 2018-06-13 SOVEREIGN BRANDS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 81 GREENE ST, SECOND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2016 364411741 2017-10-11 SOVEREIGN BRANDS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 81 GREENE ST, SECOND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KEVIN SPENCER
SOVEREIGN BRANDS LLC 401K PLAN 2015 364411741 2016-06-15 SOVEREIGN BRANDS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424800
Sponsor’s telephone number 2123438366
Plan sponsor’s address 81 GREENE ST, SECOND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing KEVIN SPENCER

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-01-29 2025-01-30 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2025-01-29 2025-01-30 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-27 2025-01-29 Address 1300 OLD SKOKIE VALLEY ROAD, HIGHLAND PARK, IL, 60035, USA (Type of address: Service of Process)
2021-01-05 2023-12-27 Address 1300 OLD SKOKIE ROAD, HIGHLAND PARK, IL, 60035, USA (Type of address: Service of Process)
2015-07-02 2021-01-05 Address 81 GREENE ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-01-25 2015-07-02 Address 480 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019464 2025-01-30 BIENNIAL STATEMENT 2025-01-30
250129000332 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
231227000388 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210105061414 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190426060093 2019-04-26 BIENNIAL STATEMENT 2019-01-01
150702002024 2015-07-02 BIENNIAL STATEMENT 2015-01-01
081230002198 2008-12-30 BIENNIAL STATEMENT 2009-01-01
071011000980 2007-10-11 CERTIFICATE OF PUBLICATION 2007-10-11
070125001137 2007-01-25 APPLICATION OF AUTHORITY 2007-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State