Search icon

SATURN BROKERAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH T CESTARO DOS Process Agent 23 MONTERREY DRIVE, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOSEPH T CESTARO Chief Executive Officer 1186 E MAIN STREET, RIVERHEAD, NY, United States, 11901

History

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)
1997-09-05 2001-11-21 Address 337 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-02-23 2007-07-27 Address 653 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-09-05 Address 653 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-02-23 2009-07-31 Address 653 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1987-07-13 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
110801002276 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090731002403 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070727003061 2007-07-27 BIENNIAL STATEMENT 2007-07-01
051012002834 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030815002038 2003-08-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State