Search icon

CONSTELLATION INTERNATIONAL HOLDINGS LIMITED

Company Details

Name: CONSTELLATION INTERNATIONAL HOLDINGS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1983 (42 years ago)
Entity Number: 826427
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: 50 East Broad Street, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. SABIA, JR. Chief Executive Officer 131 DEARBORN STREET, CHICAGO, IL, United States, 60603

DOS Process Agent

Name Role Address
CONSTELLATION INTERNATIONAL HOLDINGS LIMITED DOS Process Agent 50 East Broad Street, Rochester, NY, United States, 14614

Legal Entity Identifier

LEI Number:
5493005V1Z4RU8WNK902

Registration Details:

Initial Registration Date:
2016-12-15
Next Renewal Date:
2024-06-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 131 DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 131 DEARBORN STREET, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 207 HIGH POINT DRIVE, BUILDING 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001126 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000711 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210304060491 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190326060141 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170317006003 2017-03-17 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State