SOVEREIGN CONSULTING, INC.

Name: | SOVEREIGN CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2008 (17 years ago) |
Entity Number: | 3687621 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Activity Description: | Sovereign offers a full range of environmental compliance and remediation services. Sovereign's environmental service areas include site investigation; remedial investigations; remedial action planning and feasibility studies; living shorelines; PFAS treatment; long-term monitoring and maintenance; treatment system design, engineering and construction; treatment system O&M; NEPA; environmental permitting; natural resources management, ecological assessment and wetland restoration; radioactive waste management and decontamination; and building demolition. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111A NORTH GOLD DRIVE, ROBBINSVILLE, NJ, United States, 08691 |
Contact Details
Phone +1 609-259-8200
Website http://www.sovcon.com
Name | Role | Address |
---|---|---|
RAVI GUPTA | Chief Executive Officer | 111A NORTH GOLD DRIVE, ROBBINSVILLE, NJ, United States, 08691 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-28 | 2012-06-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-20 | 2010-07-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929060240 | 2020-09-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-98522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180717006069 | 2018-07-17 | BIENNIAL STATEMENT | 2018-06-01 |
160603007143 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140605006159 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State