Name: | CONSTELLATION REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Jun 2002 (23 years ago) |
Entity Number: | 2778513 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2014-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-09-29 | 2014-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-06-13 | 2008-09-29 | Address | 425 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411000173 | 2014-04-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-04-11 |
140411000164 | 2014-04-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-05-11 |
080929000851 | 2008-09-29 | CERTIFICATE OF CHANGE | 2008-09-29 |
040617002366 | 2004-06-17 | BIENNIAL STATEMENT | 2004-06-01 |
020823000163 | 2002-08-23 | AFFIDAVIT OF PUBLICATION | 2002-08-23 |
020823000161 | 2002-08-23 | AFFIDAVIT OF PUBLICATION | 2002-08-23 |
020613000591 | 2002-06-13 | ARTICLES OF ORGANIZATION | 2002-06-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State