CONSTELLATION INVESTMENT DISTRIBUTION COMPANY INC.

Name: | CONSTELLATION INVESTMENT DISTRIBUTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852592 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 7700 ST MARTINS LN, PHILADELPHIA, PA, United States, 19118 |
Address: | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 6TH FLOORR, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN H GRADY | Chief Executive Officer | 7700 ST MARTINS LN, PHILADELPHIA, PA, United States, 19118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-09-22 | 2006-10-03 | Address | 1205 WESTLAKES DR, STE 280, BERWYN, PA, 19312, USA (Type of address: Principal Executive Office) |
2004-09-22 | 2006-10-03 | Address | 1205 WESTLAKES DR, STE 280, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2004-04-01 | Name | TURNER INVESTMENT DISTRIBUTORS, INC. |
1999-03-08 | 2004-09-22 | Address | 11 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 1999-03-08 | Address | 11 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061003002022 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
040922002732 | 2004-09-22 | BIENNIAL STATEMENT | 2004-09-01 |
040401000413 | 2004-04-01 | CERTIFICATE OF AMENDMENT | 2004-04-01 |
020128000914 | 2002-01-28 | CERTIFICATE OF AMENDMENT | 2002-01-28 |
000911002119 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State