Name: | OBJECT SATELLITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 11 Jun 2020 |
Entity Number: | 2658670 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 FENNER LANE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 FENNER LANE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
DEAN PITTSINGER | Chief Executive Officer | 14 FENNER LANE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2013-07-17 | Address | 14 FENNER LANE, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2012-11-09 | 2013-07-17 | Address | 14 FENNER LANE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2012-11-09 | Address | 25-27 STEINWAY ST # 2R, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2012-11-09 | Address | 25-27 STEINWAY ST # 2R, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2012-11-09 | Address | 25-27 STEINWAY ST # 2R, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611000414 | 2020-06-11 | CERTIFICATE OF DISSOLUTION | 2020-06-11 |
190717060002 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170707006008 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150707006058 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130717002451 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State