Search icon

CONSTELLATION INVESTMENT DISTRIBUTION COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 6TH FLOORR, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN H GRADY Chief Executive Officer 7700 ST MARTINS LN, PHILADELPHIA, PA, United States, 19118

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Central Index Key

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.

CIK number:
0001010585
Phone:
610.331.6475

Latest Filings

Form type:
X-17A-5
File number:
008-49126
Filing date:
2006-03-01
File:
Form type:
X-17A-5/A
File number:
008-49126
Filing date:
2005-04-20
File:
Form type:
X-17A-5
File number:
008-49126
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-49126
Filing date:
2004-02-27
File:
Form type:
X-17A-5
File number:
008-49126
Filing date:
2003-03-03
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State