Name: | CONSTELLATION REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1973 (52 years ago) |
Entity Number: | 253170 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 280006, Brooklyn, NY, United States, 11228 |
Principal Address: | 27 SMITH STREET, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL TOCCI | Chief Executive Officer | PO BOX 280006, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
CONSTELLATION REAL ESATTE CORP. | DOS Process Agent | PO BOX 280006, Brooklyn, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | PO BOX 280006, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2012-10-15 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2007-07-12 | 2023-07-07 | Address | PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2023-07-07 | Address | PO BOX 26606, BROOKLYN, NY, 11202, 6606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707002804 | 2023-07-07 | BIENNIAL STATEMENT | 2023-02-01 |
210210060288 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
191003061334 | 2019-10-03 | BIENNIAL STATEMENT | 2019-02-01 |
170201006351 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150227006012 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State