COMPASS MINERALS AMERICA INC.

Name: | COMPASS MINERALS AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1989 (36 years ago) |
Entity Number: | 1322250 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9900 WEST 109TH STREET, SUITE 100, OVERLAND PARK, KS, United States, 66210 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD C. DOWLING, JR. | Chief Executive Officer | 9900 WEST 109TH ST, SUITE 100, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 9900 WEST 109TH ST, SUITE 100, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-17 | Address | 9900 WEST 109TH ST, SUITE 100, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 9900 WEST 109TH ST, SUITE 100, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217001235 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230207000701 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210219060402 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190211061353 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-85547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State