Search icon

COMPASS SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1783577
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1155 WABURTON AVE, STE 9M, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY BERNSTEIN Chief Executive Officer 1155 WABURTON AVE, STE 9M, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
HARVEY BERNSTEIN DOS Process Agent 1155 WABURTON AVE, STE 9M, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1998-01-20 2000-02-18 Address 1155 WARBURTON AVE, SUITE 9M, YONKERS, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-18 Address 1155 WARBURTON AVE, SUITE 9M, YONKERS, NY, 00000, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-18 Address 1155 WARBURTON AVE, SUITE 9M, YONKERS, NY, 00000, USA (Type of address: Service of Process)
1993-12-31 1998-01-20 Address 1155 WARBURTON AVE./ SUITE 9M, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142281 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071221002888 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060124003065 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031230002794 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011130002416 2001-11-30 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
1998-01-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IRWIN SIEGEL AGENCY
Party Role:
Plaintiff
Party Name:
COMPASS SOFTWARE, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State