Search icon

CONSTELLATION TRADING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTELLATION TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090509
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, United States, 14564
Address: 50 East Broad Street, Rochester, NY, United States, 14614

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CONSTELLATION TRADING COMPANY, INC. C/O LEGAL DEP'T. DOS Process Agent 50 East Broad Street, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
GARTH HANKINSON Chief Executive Officer 50 EAST BROAD STREET, ROCHESTER, NY, United States, 14614

Legal Entity Identifier

LEI Number:
YZR0L9MIU7IVHXH3D227

Registration Details:

Initial Registration Date:
2012-11-26
Next Renewal Date:
2025-03-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 207 HIGH POINT DRIVE, BLDG 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 50 EAST BROAD STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-12 Address 207 HIGH POINT DRIVE BLDG 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2020-08-04 2024-08-12 Address 207 HIGH POINT DRIVE, BLDG 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2016-08-04 2020-08-04 Address 207 HIGH POINT DRIVE, BLDG 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000333 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220809001249 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200804060569 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180821006122 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160804006860 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State