Name: | COMPASS MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1997 (28 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 2180139 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | South Carolina |
Address: | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
Principal Address: | 1350 ASHLEY RIVER RD, STE D, CHARLESTON, SC, United States, 29407 |
Name | Role | Address |
---|---|---|
WATERTOWN SAVINGS BANK | DOS Process Agent | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
RONALD E COX | Chief Executive Officer | 1350 ASHLEY RIVER RD, STE D, CHARLESTON, SC, United States, 29407 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2025-03-11 | Address | 1350 ASHLEY RIVER RD, STE D, CHARLESTON, SC, 29407, USA (Type of address: Chief Executive Officer) |
1997-09-15 | 2025-03-11 | Address | 111 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000092 | 2025-01-28 | CERTIFICATE OF TERMINATION | 2025-01-28 |
051102002149 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030903002309 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010831002224 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
991102002596 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
970915000039 | 1997-09-15 | APPLICATION OF AUTHORITY | 1997-09-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State