Search icon

SATURN CONSULTING SERVICES, INC.

Company Details

Name: SATURN CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389200
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 518 Washington Ave, Riverhead, NY, United States, 11901
Principal Address: 7 ZENITH ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 518 Washington Ave, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
PATRICE B. NOTARD Chief Executive Officer 7 ZENITH ROAD, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 7 ZENITH ROAD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 518 WASHINGTON AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-04-18 Address 518 WASHINGTON AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2018-01-18 2024-04-18 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2018-01-18 2024-04-18 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004046 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210630002003 2021-06-30 BIENNIAL STATEMENT 2021-06-30
181026002016 2018-10-26 BIENNIAL STATEMENT 2017-06-01
180118000225 2018-01-18 CERTIFICATE OF CHANGE 2018-01-18
090609002427 2009-06-09 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State