COMPASS ROSE SERVICES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
JOHN APOSTOLOS | Chief Executive Officer | 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
COMPASS ROSE SERVICES, INC. | DOS Process Agent | 80 MAIDEN LANE SUITE 701, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State