Name: | CONSTELLATION FINANCIAL HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (31 years ago) |
Date of dissolution: | 31 Jul 2003 |
Entity Number: | 1862471 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 47 WARWICK ROAD, BRONXVILLE, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 47 WARWICK ROAD, BRONXVILLE, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-12 | 2003-07-31 | Address | 52 VANDERBILT AVE, 13TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-03 | 1998-11-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-15 | 2003-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1994-10-25 | 1997-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-10-25 | 1997-06-03 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030731000716 | 2003-07-31 | SURRENDER OF AUTHORITY | 2003-07-31 |
021104002028 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
001004002077 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981112002125 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
970603000172 | 1997-06-03 | CERTIFICATE OF CHANGE | 1997-06-03 |
970515000325 | 1997-05-15 | CERTIFICATE OF CHANGE | 1997-05-15 |
950222000161 | 1995-02-22 | AFFIDAVIT OF PUBLICATION | 1995-02-22 |
950222000103 | 1995-02-22 | AFFIDAVIT OF PUBLICATION | 1995-02-22 |
941222000597 | 1994-12-22 | CERTIFICATE OF AMENDMENT | 1994-12-22 |
941025000224 | 1994-10-25 | APPLICATION OF AUTHORITY | 1994-10-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State