COMPASS CONSULTING GROUP GLOBAL

Name: | COMPASS CONSULTING GROUP GLOBAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2010 (15 years ago) |
Date of dissolution: | 16 Jun 2017 |
Entity Number: | 3987181 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | COMPASS CONSULTING GROUP, INC. |
Fictitious Name: | COMPASS CONSULTING GROUP GLOBAL |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4348 SOUTHPOINT BLVD #400, JACKSONVILLE, FL, United States, 32216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT C. SNYDER | Chief Executive Officer | 4348 SOUTHPOINT BLVD, SUITE 400, JACKSONVILLE, FL, United States, 32216 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-11 | 2016-08-01 | Address | 4348 SOUTHPOINT BLVD #400, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2014-08-11 | Address | 4348 SOUTHPOINT BLVD #201, JACKSONVILLE, FL, 32216, USA (Type of address: Principal Executive Office) |
2013-08-29 | 2014-08-11 | Address | 4348 SOUTHPOINT BLVD #201, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170616000128 | 2017-06-16 | CERTIFICATE OF TERMINATION | 2017-06-16 |
160801006914 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150623000117 | 2015-06-23 | CERTIFICATE OF CHANGE | 2015-06-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State