Search icon

CONSTANTINE CANNON, P.C.

Company Details

Name: CONSTANTINE CANNON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1809940
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: LLOYD CONSTANTINE, 450 LEXINGTON AVE 17TH FL, NEW YORK, NY, United States, 10017
Address: 450 LEXINGTON AVENUE, 17TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 LEXINGTON AVENUE, 17TH FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LLOYD CONSTANTINE Chief Executive Officer 450 LEXINGTON AVE 17TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-07-29 2006-04-24 Address 450 LEXINGTON AVENUE, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-04-30 2006-04-24 Address 909 THIRD AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-30 2006-04-24 Address LLOYD CONSTANTINE, 909 THIRD AVE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-05-02 2005-02-14 Name CONSTANTINE & PARTNERS, P.C.
1994-04-06 1995-05-02 Name CONSTANTINE & ASSOCIATES, P.C.
1994-04-06 2005-07-29 Address 909 THIRD AVENUE, TENTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514002784 2010-05-14 BIENNIAL STATEMENT 2010-04-01
060424002742 2006-04-24 BIENNIAL STATEMENT 2006-04-01
050729000920 2005-07-29 CERTIFICATE OF CHANGE 2005-07-29
050214000673 2005-02-14 CERTIFICATE OF AMENDMENT 2005-02-14
050209000198 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09
960430002386 1996-04-30 BIENNIAL STATEMENT 1996-04-01
950502000696 1995-05-02 CERTIFICATE OF AMENDMENT 1995-05-02
940406000249 1994-04-06 CERTIFICATE OF INCORPORATION 1994-04-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State