Search icon

SOVEREIGN LEGACY SECURITIES, INC.

Headquarter

Company Details

Name: SOVEREIGN LEGACY SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1954 (71 years ago)
Entity Number: 93340
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 80 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROADWAY, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
F11000000535
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000034422
Phone:
910-692-8271

Latest Filings

Form type:
X-17A-5/A
File number:
008-00621
Filing date:
2024-05-01
File:
Form type:
X-17A-5
File number:
008-00621
Filing date:
2024-04-23
File:
Form type:
X-17A-5
File number:
008-00621
Filing date:
2023-03-02
File:
Form type:
X-17A-5
File number:
008-00621
Filing date:
2022-03-02
File:
Form type:
X-17A-5
File number:
008-00621
Filing date:
2021-03-02
File:

History

Start date End date Type Value
1954-01-25 2004-01-22 Address 192 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412000082 2011-04-12 CERTIFICATE OF AMENDMENT 2011-04-12
040122000267 2004-01-22 CERTIFICATE OF CHANGE 2004-01-22
B082868-2 1984-03-23 ASSUMED NAME CORP INITIAL FILING 1984-03-23
8654-68 1954-01-25 CERTIFICATE OF INCORPORATION 1954-01-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State