Search icon

CONSTELLATION ENERGY COMMODITIES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH W. CORNEW Chief Executive Officer 111 MARKET PLACE, 5TH FLOOR, BALTIMORE, MD, United States, 21202

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State