Search icon

COMPASS TELECOMMUNICATIONS, INCORPORATED

Company Details

Name: COMPASS TELECOMMUNICATIONS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2306604
ZIP code: 10001
County: New York
Place of Formation: Nevada
Principal Address: 7001 N SCOTTSDALE RD, STE 2000, SCOTTSDALE, AZ, United States, 85250
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAY POWERS Chief Executive Officer 7001 N SCOTTSDALE RD, STE 2000, SCOTTSDALE, AZ, United States, 85250

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
1998-10-15 2002-07-24 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-10-15 2002-07-24 Address 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020724000843 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24
DP-1624093 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
001019002454 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981015000022 1998-10-15 APPLICATION OF AUTHORITY 1998-10-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State