SATELLITE AUTOMOTIVE INC.

Name: | SATELLITE AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2010 (15 years ago) |
Entity Number: | 3966726 |
ZIP code: | 11715 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715 |
Contact Details
Phone +1 718-495-4988
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS POLLARI | Chief Executive Officer | 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
SATELLITE AUTOMOTIVE INC. | DOS Process Agent | 75 MONTAUK HWY, BLUE POINT, NY, United States, 11715 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001939-DCA | Inactive | Business | 2013-12-26 | 2018-04-30 |
1464809-DCA | Inactive | Business | 2013-05-13 | 2017-07-31 |
1464806-DCA | Inactive | Business | 2013-05-13 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 164-26 89TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2018-08-06 | 2023-05-26 | Address | 164-26 89TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2023-05-26 | Address | 16426 89 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2014-06-11 | 2018-08-06 | Address | 1058 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2018-08-06 | Address | 1058 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526001118 | 2023-05-26 | BIENNIAL STATEMENT | 2022-06-01 |
180806008021 | 2018-08-06 | BIENNIAL STATEMENT | 2018-06-01 |
160722006016 | 2016-07-22 | BIENNIAL STATEMENT | 2016-06-01 |
140611006107 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
140122000531 | 2014-01-22 | CERTIFICATE OF CHANGE | 2014-01-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2337917 | RENEWAL | INVOICED | 2016-05-02 | 25 | Tow Truck Exemption License Renewal Fee |
2133414 | RENEWAL | INVOICED | 2015-07-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2133415 | RENEWAL | INVOICED | 2015-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
1634781 | RENEWAL | INVOICED | 2014-03-27 | 25 | Tow Truck Exemption License Renewal Fee |
1522053 | LICENSE | INVOICED | 2013-12-03 | 25 | License Fee Per Truck |
1250309 | LICENSE | INVOICED | 2013-05-16 | 340 | Secondhand Dealer General License Fee |
1250313 | LICENSE | INVOICED | 2013-05-16 | 600 | Secondhand Dealer Auto License Fee |
1250310 | FINGERPRINT | INVOICED | 2013-05-13 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State