Name: | CONSTELLATION ENERGY PROJECTS & SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2011 |
Entity Number: | 1938353 |
ZIP code: | 21202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 EAST PRATT STREET, 17TH FLOOR, BALTIMORE, MD, United States, 21202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 EAST PRATT STREET, 17TH FLOOR, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
GREGORY S JAROSINSKI | Chief Executive Officer | 750 EAST PRATT STREET, 17TH FLOOR, BALTIMORE, MD, United States, 21202 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2007-08-08 | Address | 7133 RUTHERFORD RD, STE 401, BALTIMORE, MD, 21244, USA (Type of address: Service of Process) |
2003-08-18 | 2007-08-08 | Address | 7133 RUTHERFORD RD, STE 401, BALTIMORE, MD, 21244, USA (Type of address: Principal Executive Office) |
2001-07-18 | 2003-08-18 | Address | 7133 RUTHERFORD RD, SUITE 401, BALTIMORE, MD, 21244, USA (Type of address: Principal Executive Office) |
2001-07-18 | 2007-08-08 | Address | 7133 RUTHERFORD RD, SUITE 401, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2003-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110728000099 | 2011-07-28 | CERTIFICATE OF TERMINATION | 2011-07-28 |
110714002554 | 2011-07-14 | BIENNIAL STATEMENT | 2011-07-01 |
090723002851 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070808002208 | 2007-08-08 | BIENNIAL STATEMENT | 2007-07-01 |
050830002840 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State