Search icon

COMPASS GROUP L.L.C.

Company Details

Name: COMPASS GROUP L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 1995 (30 years ago)
Entity Number: 1954082
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
254900QDNHFT26JCYA95

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2024-11-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-02-14 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-14 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-27 2019-02-14 Address MANUEL BALBONTIN, 135 EAST 57TH ST 30TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-09-18 2012-11-27 Address 126 E 56TH ST, 19TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-09-02 2007-09-18 Address 126 E 56TH ST / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000865 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220308000442 2022-03-08 BIENNIAL STATEMENT 2021-09-01
190214000337 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
130910006675 2013-09-10 BIENNIAL STATEMENT 2013-09-01
121127002367 2012-11-27 BIENNIAL STATEMENT 2011-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State