Name: | THE END COMPASS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3656527 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-16 | 2022-09-29 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-16 | 2022-09-30 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-23 | 2021-10-16 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-23 | 2021-10-16 | Address | 90 state street,, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2010-05-03 | 2021-06-23 | Address | PO BOX 294, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2008-04-09 | 2010-05-03 | Address | 131-40 231ST STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001017 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220930005637 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009521 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220430001277 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
211016000138 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
210623000590 | 2021-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-23 |
200420060545 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
160504006392 | 2016-05-04 | BIENNIAL STATEMENT | 2016-04-01 |
150415006239 | 2015-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120524002367 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State