Search icon

COMPASS MANAGEMENT AND LEASING, INC.

Company Details

Name: COMPASS MANAGEMENT AND LEASING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1992 (33 years ago)
Date of dissolution: 25 Jun 2001
Entity Number: 1617110
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: LEGAL DEPARTMENT, STE. 450, 3424 PEACHTREE ROAD NE, ATLANTA, GA, United States, 30326
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY R. SLIGAR Chief Executive Officer 3424 PEACHTREE ROAD NE, SUITE 300, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
1998-02-02 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-11-09 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-16 1998-02-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1995-11-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-06-03 1998-08-05 Address 3414 PEACHTREE ROAD, SUITE 850, ATLANTA, GA, 30326, 1162, USA (Type of address: Principal Executive Office)
1993-06-03 1998-08-05 Address 3414 PEACHTREE ROAD, SUITE 850, ATLANTA, GA, 30326, 1162, USA (Type of address: Chief Executive Officer)
1993-06-03 1995-03-16 Address % THE PRENTICE-HALL CORP., SYSTEM, INC., 15 COLUMBUS CIR, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-03-02 1993-06-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-03-02 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010625000713 2001-06-25 CERTIFICATE OF TERMINATION 2001-06-25
990920001192 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
980805002140 1998-08-05 BIENNIAL STATEMENT 1998-03-01
980202000857 1998-02-02 CERTIFICATE OF CHANGE 1998-02-02
951109000466 1995-11-09 CERTIFICATE OF CHANGE 1995-11-09
950316000956 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
940407002080 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930603002900 1993-06-03 BIENNIAL STATEMENT 1993-03-01
920302000258 1992-03-02 APPLICATION OF AUTHORITY 1992-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106941610 0215000 1994-09-16 1515 BROADWAY, 6 FL, MANHATTAN, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-09-16
Case Closed 1995-01-24

Related Activity

Type Accident
Activity Nr 361109473

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 H01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State