Name: | SOVEREIGN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4064159 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | Missouri |
Address: | 32-02 VERNON BLVD, PO Box 6466, Astoria, NY, United States, 11106 |
Principal Address: | 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 32-02 VERNON BLVD, PO Box 6466, Astoria, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VOLKER EBERT | Chief Executive Officer | 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-20 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-20 | 2021-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-18 | 2023-03-02 | Address | 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002648 | 2023-07-17 | CERTIFICATE OF MERGER | 2023-07-17 |
230302001776 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210308060362 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
191220000139 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
190318060528 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State