COMPASS LCS, LLC

Name: | COMPASS LCS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Entity Number: | 3813757 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-104662 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2026-04-30 | 11 WALL STREET, NEW YORK, New York, 10005 | Restaurant |
0340-22-104709 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2026-04-30 | 78 N BROADWAY, WHITE PLAINS, New York, 10603 | Restaurant |
0340-22-113452 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2026-04-30 | 1 PACE PLAZA, NEW YORK, New York, 10038 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-02-10 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-10 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-22 | 2014-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003255 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230501000475 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060398 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061146 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170524006021 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
222926 | WH VIO | INVOICED | 2013-01-18 | 100 | WH - W&M Hearable Violation |
343964 | CNV_SI | INVOICED | 2013-01-10 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State