Name: | SATURN BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 1186313 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 MONTERREY DRIVE, SAINT JAMES, NY, United States, 11780 |
Principal Address: | 1186 E MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T CESTARO | DOS Process Agent | 23 MONTERREY DRIVE, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JOSEPH T CESTARO | Chief Executive Officer | 1186 E MAIN STREET, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2025-01-31 | Address | 23 MONTERREY DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2009-07-31 | 2013-08-06 | Address | 1186 E MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2009-07-31 | 2025-01-31 | Address | 1186 E MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2007-07-27 | 2009-07-31 | Address | 653 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2009-07-31 | Address | 653 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002708 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
190702060269 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170707006397 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150714006145 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130806006295 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State