Name: | THIRD CONSTELLATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2725930 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Delaware |
Address: | 274 RIVERSIDE AVE, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THIRD CONSTELLATION 401K PLAN | 2010 | 134200940 | 2011-06-30 | THIRD CONSTELLATION | 15 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134200940 |
Plan administrator’s name | THIRD CONSTELLATION |
Plan administrator’s address | 51 E 42ND ST., 701, NEW YORK CITY, NY, 10017 |
Administrator’s telephone number | 2126428377 |
Signature of
Role | Plan administrator |
Date | 2011-06-29 |
Name of individual signing | JACALYN M. BUNKERS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 525910 |
Sponsor’s telephone number | 2126428377 |
Plan sponsor’s address | 51 E 42ND ST., 701, NEW YORK CITY, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 134200940 |
Plan administrator’s name | THIRD CONSTELLATION |
Plan administrator’s address | 51 E 42ND ST., 701, NEW YORK CITY, NY, 10017 |
Administrator’s telephone number | 2126428377 |
Signature of
Role | Plan administrator |
Date | 2010-07-15 |
Name of individual signing | JACALYN BUNKERS |
Name | Role | Address |
---|---|---|
THIRD CONSTELLATION LLC | DOS Process Agent | 274 RIVERSIDE AVE, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-07 | 2020-01-02 | Address | 10 EAST 40TH STREET, SUITE 1900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-06-14 | 2016-01-07 | Address | 51 EAST 42ND ST., STE 701, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-01-03 | 2010-06-14 | Address | 51 EAST 42ND ST, STE 306, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-12-24 | 2006-01-03 | Address | 415 E 37TH ST / UNIT 32N, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-01-31 | 2003-12-24 | Address | 415 EAST 37TH ST. / UNIT 32L, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060469 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006991 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160107006759 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140110006155 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
120215002194 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100614000176 | 2010-06-14 | CERTIFICATE OF CHANGE | 2010-06-14 |
100119002417 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080201003029 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060103002643 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
031224002058 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State