Search icon

COMPASS RE

Company Details

Name: COMPASS RE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305749
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: COMPASS, INC.
Fictitious Name: COMPASS RE
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 110 Fifth Avenue 4th Floor, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT L. REFFKIN Chief Executive Officer 110 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 110 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 3RD FLOOR, 90 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 90 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-23 2024-10-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-23 2024-10-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-02 2021-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-02 2024-10-10 Address 90 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-08-19 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-19 2021-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-10-01 2017-05-02 Address 19 UNION SQUARE WEST, FLOOR 10, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010001552 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221006000625 2022-10-06 BIENNIAL STATEMENT 2022-10-01
210423000238 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
210122000423 2021-01-22 CERTIFICATE OF AMENDMENT 2021-01-22
201002060688 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006700 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170502007095 2017-05-02 BIENNIAL STATEMENT 2016-10-01
160819000696 2016-08-19 CERTIFICATE OF CHANGE 2016-08-19
141001006606 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009000776 2012-10-09 APPLICATION OF AUTHORITY 2012-10-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State