Search icon

COMPASS ROSE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS ROSE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1987 (38 years ago)
Entity Number: 1195593
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038
Principal Address: 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN APOSTOLOS Chief Executive Officer 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
COMPASS ROSE SERVICES, INC. DOS Process Agent 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
0685317
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
133422090
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-09 2017-08-01 Address 80 MAIDEN LANE SUITE 701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-07-24 2015-04-09 Address 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-07-24 2015-04-09 Address 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-07-24 2015-04-09 Address 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-08-12 2003-07-24 Address 116 JOHN ST, STE 1407, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801006645 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006734 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150409006120 2015-04-09 BIENNIAL STATEMENT 2013-08-01
110809002406 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090821002417 2009-08-21 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State