Search icon

CONSTELLATION WEALTH ADVISORS LLC

Company Details

Name: CONSTELLATION WEALTH ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2006 (19 years ago)
Date of dissolution: 28 Jun 2016
Entity Number: 3360487
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: LAWRENCE HAUT, ESQ., 437 MADISON AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTELLATION WEALTH ADVISORS, LLC CASH BALANCE PENSION PLAN AND TRUST 2015 204928100 2016-07-19 CONSTELLATION WEALTH ADVISORS, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126974300
Plan sponsor’s address 1230 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2015 204928100 2016-07-19 CONSTELLATION WEALTH ADVISORS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 523900
Sponsor’s telephone number 2126972500
Plan sponsor’s address 1230 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2014 204928100 2015-09-21 CONSTELLATION WEALTH ADVISORS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 523900
Sponsor’s telephone number 2126972500
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC CASH BALANCE PENSION PLAN AND TRUST 2014 204928100 2015-09-21 CONSTELLATION WEALTH ADVISORS, LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126974300
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2013 204928100 2014-07-24 CONSTELLATION WEALTH ADVISORS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 523900
Sponsor’s telephone number 2126972500
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC CASH BALANCE PENSION PLAN AND TRUST 2013 204928100 2014-07-24 CONSTELLATION WEALTH ADVISORS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126974300
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC CASH BALANCE PENSION PLAN AND TRUST 2012 204928100 2013-07-29 CONSTELLATION WEALTH ADVISORS, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126974300
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2012 204928100 2013-07-29 CONSTELLATION WEALTH ADVISORS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 523900
Sponsor’s telephone number 2126972500
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC CASH BALANCE PENSION PLAN AND TRUST 2011 204928100 2012-10-10 CONSTELLATION WEALTH ADVISORS, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 2126974300
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 204928100
Plan administrator’s name CONSTELLATION WEALTH ADVISORS, LLC
Plan administrator’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126974300

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ROBERT GORCZAKOWSKI
CONSTELLATION WEALTH ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2011 204928100 2012-10-10 CONSTELLATION WEALTH ADVISORS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 523900
Sponsor’s telephone number 2126972500
Plan sponsor’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 204928100
Plan administrator’s name CONSTELLATION WEALTH ADVISORS, LLC
Plan administrator’s address 505 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126972500

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ROBERT GORCZAKOWSKI

DOS Process Agent

Name Role Address
GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE HAUT, ESQ., 437 MADISON AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-05-10 2016-06-28 Address ATTN: LAWRENCE R. HAUT, ESQ., 438 MADISON AVENUE 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160628000098 2016-06-28 SURRENDER OF AUTHORITY 2016-06-28
080512002655 2008-05-12 BIENNIAL STATEMENT 2008-05-01
070323000725 2007-03-23 CERTIFICATE OF AMENDMENT 2007-03-23
060914000447 2006-09-14 CERTIFICATE OF PUBLICATION 2006-09-14
060510001091 2006-05-10 APPLICATION OF AUTHORITY 2006-05-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State