COMPASS RE

Name: | COMPASS RE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2012 (13 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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT L. REFFKIN | Chief Executive Officer | 110 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 110 FIFTH AVENUE 4TH FLOOR, 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: Registered Agent) |
2021-04-23 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State