Search icon

THIRD CONSTELLATION INVESTMENT ADVISORS, LLC

Company Details

Name: THIRD CONSTELLATION INVESTMENT ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749172
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, SUITE 1900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THIRD CONSTELLATION INVESTMENT ADVISORS, LLC DOS Process Agent 10 EAST 40TH STREET, SUITE 1900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-05-01 2016-03-02 Address 51 EAST 42ND ST, STE 701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-14 2012-05-01 Address 51 EAST 42ND ST., STE 701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-06-09 2010-06-14 Address 51 E. 42ND ST. STE 306, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-27 2005-06-09 Address 415 EAST 37TH ST, STE 32N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-29 2004-02-27 Address 415 E. 37TH ST., UNIT 32L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061336 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006775 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006315 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140320006070 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120501002822 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100614000428 2010-06-14 CERTIFICATE OF CHANGE 2010-06-14
100401002067 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080303002096 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060301002163 2006-03-01 BIENNIAL STATEMENT 2006-03-01
050609000687 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State