Search icon

SATURN TELECOMMUNICATION SERVICES INC.

Branch

Company Details

Name: SATURN TELECOMMUNICATION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2005 (20 years ago)
Date of dissolution: 30 Jan 2013
Branch of: SATURN TELECOMMUNICATION SERVICES INC., Florida (Company Number P94000055120)
Entity Number: 3158084
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 12399 SW 53RD ST, STE 102, COOPER CITY, FL, United States, 33330
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK AMARANT Chief Executive Officer PO BOX 822270, PEMBROKE PINES, FL, United States, 33082

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-01 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-01 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-01 2011-08-01 Address PO BOX 822270, PEMBROKE PINES, FL, 33082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130130000310 2013-01-30 CERTIFICATE OF TERMINATION 2013-01-30
121022000668 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000604 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
110801000850 2011-08-01 CERTIFICATE OF CHANGE 2011-08-01
090203003254 2009-02-03 BIENNIAL STATEMENT 2009-02-01
050201000312 2005-02-01 APPLICATION OF AUTHORITY 2005-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State