Name: | COMPAS GROUP NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 3545804 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 86 ORCHARD STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 86 ORCHARD STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2025-02-25 | Address | 86 ORCHARD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-07-20 | 2009-07-08 | Address | 174 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002742 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
110812002136 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090708002599 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070720000204 | 2007-07-20 | ARTICLES OF ORGANIZATION | 2007-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6431987408 | 2020-05-14 | 0202 | PPP | 86 Orchard Street, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State