Search icon

SOVEREIGN CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAVI GUPTA Chief Executive Officer 111A NORTH GOLD DRIVE, ROBBINSVILLE, NJ, United States, 08691

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State