Name: | COMPASS RECEIVABLES MANAGEMENT L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 24 Aug 1998 (27 years ago) |
Entity Number: | 2291404 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2016-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-24 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-24 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160817000621 | 2016-08-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-17 |
000131000217 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
990506000261 | 1999-05-06 | AFFIDAVIT OF PUBLICATION | 1999-05-06 |
990506000262 | 1999-05-06 | AFFIDAVIT OF PUBLICATION | 1999-05-06 |
990406000725 | 1999-04-06 | CERTIFICATE OF AMENDMENT | 1999-04-06 |
980824000311 | 1998-08-24 | APPLICATION OF AUTHORITY | 1998-08-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State