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
Name | Role | Address |
---|---|---|
c/o UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 4825 HIGBEE AVENUE, NW SUITE 101, CANTON, OH, United States, 44718 |
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) |
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