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
Name | Role | Address |
---|---|---|
SOMESWAR V KASIBHATLA | Chief Executive Officer | 2330 BIRCHTON DRIVE, GERMANTOWN, TN, United States, 38139 |
Name | Role | Address |
---|---|---|
COMPASS REALTY ENTERPRISES, INC. | DOS Process Agent | 2330 BIRCHTON DRIVE, GERMANTOWN, TN, United States, 38139 |
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) |
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