Name: | COMPASS MEDIA NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2009 (16 years ago) |
Entity Number: | 3763015 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: PETER K. ANGLUM, ESQ., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549008STSHTEAED6A48 | 3763015 | US-NY | GENERAL | ACTIVE | 2009-01-14 | |||||||||||||||||||
|
Legal | C/O MORRISON COHEN LLP, ATTN: PETER K. ANGLUM, ESQ., 909 THIRD AVENUE, NEW YORK, US-NY, US, 10022 |
Headquarters | 150 Purchase Street, Suite 11, Rye, US-NY, US, 10580 |
Registration details
Registration Date | 2021-09-24 |
Last Update | 2024-07-19 |
Status | ISSUED |
Next Renewal | 2025-07-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3763015 |
Name | Role | Address |
---|---|---|
MORRISON COHEN LLP | DOS Process Agent | ATTN: PETER K. ANGLUM, ESQ., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2025-01-06 | Address | ATTN: PETER K. ANGLUM, ESQ., 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-08-30 | 2023-02-10 | Address | ATTN: PETER K. ANGLUM, ESQ., 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-01-05 | 2016-08-30 | Address | 150 PURCHASE STREET, SUITE 11, RYE, NY, 10580, USA (Type of address: Service of Process) |
2014-04-03 | 2015-01-05 | Address | 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2011-02-01 | 2014-04-03 | Address | PETER KOSANN, 32 ELM PL STE 3N, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-01-14 | 2011-02-01 | Address | 620 8TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005899 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230210002152 | 2023-02-10 | BIENNIAL STATEMENT | 2023-01-01 |
210105062294 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114060721 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170110007251 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
160830000271 | 2016-08-30 | CERTIFICATE OF CORRECTION | 2016-08-30 |
160830000275 | 2016-08-30 | CERTIFICATE OF AMENDMENT | 2016-08-30 |
150105007846 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
140403000704 | 2014-04-03 | CERTIFICATE OF MERGER | 2014-04-03 |
130109006758 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State