Search icon

THIRD CONSTELLATION LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRD CONSTELLATION 401K PLAN 2010 134200940 2011-06-30 THIRD CONSTELLATION 15
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 2011-06-29
Name of individual signing JACALYN M. BUNKERS
THIRD CONSTELLATION 401K PLAN 2009 134200940 2010-07-15 THIRD CONSTELLATION 14
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

DOS Process Agent

Name Role Address
THIRD CONSTELLATION LLC DOS Process Agent 274 RIVERSIDE AVE, 2ND FLOOR, WESTPORT, CT, United States, 06880

History

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)

Filings

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