COMPASS FOOD SERVICES CORP.

Name: | COMPASS FOOD SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1995 (30 years ago) |
Date of dissolution: | 18 Aug 2017 |
Entity Number: | 1952106 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT J. MAGNANO | Chief Executive Officer | 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-01 | 2015-08-17 | Address | 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-08-15 | 2013-08-01 | Address | C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-10-28 | 2013-08-01 | Address | C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-10-28 | 2007-09-24 | Address | C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-10-28 | 2011-08-15 | Address | C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170818000105 | 2017-08-18 | CERTIFICATE OF DISSOLUTION | 2017-08-18 |
170801006707 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150817006201 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130801006363 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110815002078 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State