Search icon

CONSTELLATION FINANCIAL HOLDINGS, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 47 WARWICK ROAD, BRONXVILLE, NY, United States, 12207

History

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)

Filings

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