Name: | SATURN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 RENAISSANCE CENTRAL, MC 482-C14-C66, DETROIT, MI, United States, 48265 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JILL A LAJDZIAK | Chief Executive Officer | 300 RENAISSANCE CENTRAL, MC 482-C14-C66, DETROIT, MI, United States, 48265 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43076 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120130002700 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100112002262 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080201002772 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060113000358 | 2006-01-13 | APPLICATION OF AUTHORITY | 2006-01-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State