Search icon

COMPASS PATHWAYS, INC.

Company Details

Name: COMPASS PATHWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507347
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10016
Principal Address: c/o Compass Pathways, Inc., 44 West 37th Street, 7th floor, New York, NY, United States, 10018

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KABIR NATH Chief Executive Officer C/O COMPASS PATHWAYS, INC., 44 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
833496958
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors DBA Name:
ANITAJURG
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-18 2025-03-18 Address C/O COMPASS PATHWAYS, INC., 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address C/O COMPASS PATHWAYS, INC., 44 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-18 Address C/O COMPASS PATHWAYS, INC., 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address C/O COMPASS PATHWAYS, INC., 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318000500 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230316000805 2023-03-16 BIENNIAL STATEMENT 2023-03-01
221005000895 2022-10-05 BIENNIAL STATEMENT 2021-03-01
190306000124 2019-03-06 APPLICATION OF AUTHORITY 2019-03-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State