SOVEREIGN HOTELS, INC.

Name: | SOVEREIGN HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 777496 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 591 NORTH AVE, WALKEFIELD, MA, United States, 01880 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
TERRY VINCE | Chief Executive Officer | 591 NORTH AVE, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1996-06-18 | Address | 15 LAKESIDE OFFICE PARK, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1996-06-18 | Address | 15 LAKESIDE OFFICE PARK, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office) |
1982-06-22 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-06-22 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252453 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
060601002605 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040706002635 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020603002093 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000621002204 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State