CONSTELLATION ENERGY COMMODITIES GROUP, INC.

Name: | CONSTELLATION ENERGY COMMODITIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1998 (27 years ago) |
Date of dissolution: | 11 Feb 2013 |
Entity Number: | 2319094 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, United States, 21201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH W. CORNEW | Chief Executive Officer | 111 MARKET PLACE, 5TH FLOOR, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2012-12-03 | Address | 100 CONSTELLATION WAY, STE 1700P, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2012-10-03 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-03 | 2011-02-04 | Address | 750 E PRATT ST, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2011-02-04 | Address | 750 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office) |
2006-10-13 | 2008-11-03 | Address | 750 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130211000688 | 2013-02-11 | CERTIFICATE OF TERMINATION | 2013-02-11 |
121203006404 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
121003000760 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
110204002877 | 2011-02-04 | BIENNIAL STATEMENT | 2010-11-01 |
081103002498 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State