CONSTELLATION LEASING, LLC

Name: | CONSTELLATION LEASING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2006 (19 years ago) |
Entity Number: | 3383655 |
ZIP code: | 14614 |
County: | Ontario |
Address: | 50 East Broad Street, Rochester, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
CONSTELLATION LEASING, LLC | DOS Process Agent | 50 East Broad Street, Rochester, NY, United States, 14614 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2024-06-03 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2009-03-27 | 2023-02-24 | Address | 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2006-09-01 | 2009-03-27 | Address | 370 WOODCLIFF DRIVE SUITE 300, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2006-06-30 | 2006-09-01 | Address | 370 WOODCLIFF DRIVE, SUITE 300, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005628 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230224002418 | 2023-02-23 | CERTIFICATE OF MERGER | 2023-02-23 |
220606000417 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200602060686 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180605006261 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State