Search icon

CONSTELLATION JUSTICE SYSTEMS, INC.

Company Details

Name: CONSTELLATION JUSTICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2062074
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 4825 Higbee Avenue, NW Suite 101, Canton, OH, United States, 44718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, United States, 44718

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2025-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-12 2025-01-30 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-19 2024-09-12 Address 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, 44718, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-06-11 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-01 2020-06-11 Address 5399 LAUBY ROAD, NORTH CARLTON, OH, 44720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018449 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
240912002514 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220809000548 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200819060534 2020-08-19 BIENNIAL STATEMENT 2020-08-01
200611000744 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
180801007396 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007574 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006883 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120802006078 2012-08-02 BIENNIAL STATEMENT 2012-08-01
110307002110 2011-03-07 BIENNIAL STATEMENT 2010-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State