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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK AMARANT | Chief Executive Officer | PO BOX 822270, PEMBROKE PINES, FL, United States, 33082 |
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) |
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