Search icon

SOVEREIGN MOTOR CARS LTD.

Company Details

Name: SOVEREIGN MOTOR CARS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1974 (51 years ago)
Date of dissolution: 14 Jan 2014
Entity Number: 347892
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-258-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
EDWARD FELDMAN Chief Executive Officer 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Form 5500 Series

Employer Identification Number (EIN):
112334547
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0733230-DCA Inactive Business 1995-05-31 2013-07-31

History

Start date End date Type Value
2007-10-05 2009-09-17 Address 1000 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1974-07-15 2007-10-05 Address 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114000031 2014-01-14 CERTIFICATE OF DISSOLUTION 2014-01-14
120720006117 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100716002959 2010-07-16 BIENNIAL STATEMENT 2010-07-01
090917000109 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
080722002490 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-14 2016-03-10 Defective Goods NA 0.00 Referred to Outside
2015-12-10 2016-01-21 Defective Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1322222 RENEWAL INVOICED 2011-05-26 600 Secondhand Dealer Auto License Renewal Fee
1322230 RENEWAL INVOICED 2009-06-15 600 Secondhand Dealer Auto License Renewal Fee
97867 LL VIO INVOICED 2008-10-15 150 LL - License Violation
1322223 RENEWAL INVOICED 2007-06-08 600 Secondhand Dealer Auto License Renewal Fee
1322224 RENEWAL INVOICED 2005-06-08 600 Secondhand Dealer Auto License Renewal Fee
1322225 RENEWAL INVOICED 2003-06-02 600 Secondhand Dealer Auto License Renewal Fee
1322221 FINGERPRINT INVOICED 2001-06-21 50 Fingerprint Fee
1322226 RENEWAL INVOICED 2001-06-21 600 Secondhand Dealer Auto License Renewal Fee
1322227 RENEWAL INVOICED 1999-07-15 600 Secondhand Dealer Auto License Renewal Fee
1322228 RENEWAL INVOICED 1997-06-17 600 Secondhand Dealer Auto License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State