Search icon

COMPASS REALTY ENTERPRISES, INC.

Company Details

Name: COMPASS REALTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454749
ZIP code: 38139
County: Erie
Place of Formation: New York
Address: 2330 BIRCHTON DRIVE, GERMANTOWN, TN, United States, 38139
Principal Address: 2330 BRIGHTON DRIVE, GERMANTOWN, TN, United States, 38139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMESWAR V KASIBHATLA Chief Executive Officer 2330 BIRCHTON DRIVE, GERMANTOWN, TN, United States, 38139

DOS Process Agent

Name Role Address
COMPASS REALTY ENTERPRISES, INC. DOS Process Agent 2330 BIRCHTON DRIVE, GERMANTOWN, TN, United States, 38139

History

Start date End date Type Value
2014-12-05 2018-10-03 Address 3175 HEMBRY CT, MARIETTA, GA, 30062, USA (Type of address: Chief Executive Officer)
2014-12-05 2018-10-03 Address 3175 HEMBRY CT, MARIETTA, GA, 30062, USA (Type of address: Principal Executive Office)
2013-08-14 2020-12-29 Address 3175 HEMBRY CT, MARIETTA, GA, 30062, USA (Type of address: Service of Process)
2010-12-13 2014-12-05 Address 4129 OAKWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2010-12-13 2014-12-05 Address 4129 OAKWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-12-13 2013-08-14 Address 4129 OAKWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-12-17 2010-12-13 Address 4129 OAKWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-12-17 2010-12-13 Address 4129 OAKWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2008-12-17 2010-12-13 Address 4129 OAKWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-12-28 2008-12-17 Address SOMESWAR V. KASIBHATLA, 4129 OAKWOOD DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227000610 2022-12-27 BIENNIAL STATEMENT 2022-12-01
201229060287 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181003002012 2018-10-03 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161212006002 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141205006000 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130814000442 2013-08-14 CERTIFICATE OF CHANGE 2013-08-14
121226006339 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101213002631 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081217003028 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061228001157 2006-12-28 CERTIFICATE OF INCORPORATION 2006-12-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State