Search icon

KOMPASS NORTH AMERICA, INC.

Company Details

Name: KOMPASS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1998 (27 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 2297911
ZIP code: 08540
County: New York
Place of Formation: New York
Address: 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, United States, 08540

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KOMPASS NORTH AMERICA, INC. DOS Process Agent 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
PATRICK COUPIER Chief Executive Officer 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-07-22 Address 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-07-04 2023-07-04 Address 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-07-22 Address 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000904 2024-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-19
230704000729 2023-07-04 BIENNIAL STATEMENT 2022-09-01
201103060105 2020-11-03 BIENNIAL STATEMENT 2020-09-01
180905006861 2018-09-05 BIENNIAL STATEMENT 2018-09-01
161109006114 2016-11-09 BIENNIAL STATEMENT 2016-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State