Name: | COMPASS FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1969 (56 years ago) |
Date of dissolution: | 14 Sep 2011 |
Entity Number: | 282000 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Principal Address: | ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC CLAUS | Chief Executive Officer | ATTN TAX DEPARTMENT, 2 PARAGON DRIVE, MONVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-05 | 2005-12-05 | Address | ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2011-09-14 | Address | SERVICES, INC., 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2003-01-28 | 2011-09-14 | Address | SERVICES, INC., 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-09-28 | 2003-09-05 | Address | ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2003-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914000404 | 2011-09-14 | SURRENDER OF AUTHORITY | 2011-09-14 |
091002002492 | 2009-10-02 | BIENNIAL STATEMENT | 2009-09-01 |
071004002729 | 2007-10-04 | BIENNIAL STATEMENT | 2007-09-01 |
051205003000 | 2005-12-05 | BIENNIAL STATEMENT | 2005-09-01 |
030905002595 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State