Name: | SATURN II SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1991 (34 years ago) |
Date of dissolution: | 30 Jan 2004 |
Entity Number: | 1564384 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 228 E 45TH ST, 5TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | SATURN BUSINESS SYSTEMS INC, 228 E 45TH ST 5TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN D KRIEGER | Chief Executive Officer | SATURN BUSINESS SYSTEM INC, 228 E 45TH ST 5TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SATURN BUSINESS SYSTEMS | DOS Process Agent | 228 E 45TH ST, 5TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-23 | 2003-11-04 | Address | 85 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2003-11-04 | Address | 85 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-04-26 | 2003-11-04 | Address | 85 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2001-08-23 | Address | 85 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1991-07-26 | 1999-11-10 | Address | ATTN: HOWARD L. MANN, ESQ., 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040130000623 | 2004-01-30 | CERTIFICATE OF DISSOLUTION | 2004-01-30 |
031104002732 | 2003-11-04 | BIENNIAL STATEMENT | 2003-07-01 |
010823002541 | 2001-08-23 | BIENNIAL STATEMENT | 2001-07-01 |
991110002745 | 1999-11-10 | BIENNIAL STATEMENT | 1999-07-01 |
930426002109 | 1993-04-26 | BIENNIAL STATEMENT | 1992-07-01 |
910726000246 | 1991-07-26 | CERTIFICATE OF INCORPORATION | 1991-07-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State