COMPASS AND PACE, INC.
Branch
Name: | COMPASS AND PACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 19 Jun 2017 |
Branch of: | COMPASS AND PACE, INC., Alabama (Company Number 000-215-183) |
Entity Number: | 2912613 |
ZIP code: | 35071 |
County: | Hamilton |
Place of Formation: | Alabama |
Address: | 1611 QUAIL RIDGE DR, GARDENDALE, AL, United States, 35071 |
Principal Address: | 3 ARROWHEAD TRAIL, PISECO, NY, United States, 12139 |
Name | Role | Address |
---|---|---|
ANTHONY H COLBY | Chief Executive Officer | PO BOX 165, PISECO, NY, United States, 12139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1611 QUAIL RIDGE DR, GARDENDALE, AL, United States, 35071 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2009-04-28 | 2011-05-13 | Address | 19 ARROWHEAD TRAIL, PISECO, NY, 12139, USA (Type of address: Principal Executive Office) |
2005-06-23 | 2009-04-28 | Address | 19 ARROWHEAD RD, PISECO, NY, 12139, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2017-06-19 | Address | PO BOX 165, PISECO, NY, 12139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000223 | 2017-06-19 | SURRENDER OF AUTHORITY | 2017-06-19 |
150714006163 | 2015-07-14 | BIENNIAL STATEMENT | 2015-05-01 |
130517006058 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110513002006 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090428002478 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State