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
Name | Role | Address |
---|---|---|
KOMPASS NORTH AMERICA, INC. | DOS Process Agent | 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
PATRICK COUPIER | Chief Executive Officer | 100 OVERLOOK CENTER, FLOOR 2, PRINCETON, NJ, United States, 08540 |
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) |
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