Name: | COMPASS LOGISTICS INT'L, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2008 (17 years ago) |
Entity Number: | 3701531 |
ZIP code: | 07074 |
County: | Queens |
Place of Formation: | New York |
Address: | 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPASS LOGISTICS INT'L, INC. | DOS Process Agent | 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
ABDUL SHAMEER MOHAMED | Chief Executive Officer | 265 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2024-07-01 | Address | 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process) |
2019-06-24 | 2024-07-01 | Address | 265 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2019-06-24 | Address | 175-18 147TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035608 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220404001802 | 2022-04-04 | BIENNIAL STATEMENT | 2020-07-01 |
190624060075 | 2019-06-24 | BIENNIAL STATEMENT | 2018-07-01 |
160711006095 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
151020000213 | 2015-10-20 | CERTIFICATE OF AMENDMENT | 2015-10-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State