Name: | COMPASS CRYOGENICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705436 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 229 N Church St, Unit 202, CHARLOTTE, NC, United States, 28202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENT BUZARD | Chief Executive Officer | 229 N CHURCH ST, UNIT 202, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 333 W. TRADE ST. UNIT 1104, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 229 N CHURCH ST, UNIT 202, CHARLOTTE, NC, 28202, 2259, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-13 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-13 | 2025-02-03 | Address | 333 W. TRADE ST. UNIT 1104, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-26 | 2019-12-13 | Address | 405 W 7TH STREET UNIT 310, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2019-12-13 | Address | 405 W 7TH STREET UNIT 310, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office) |
2015-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000035 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000272 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210226060192 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
200113000240 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
191213060277 | 2019-12-13 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170426006021 | 2017-04-26 | BIENNIAL STATEMENT | 2017-02-01 |
150205000069 | 2015-02-05 | APPLICATION OF AUTHORITY | 2015-02-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State