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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPASS PATHWAYS, INC. 401(K) RETIREMENT PLAN | 2023 | 833496958 | 2024-07-03 | COMPASS PATHWAYS, INC. | 43 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 541990 |
Sponsor’s telephone number | 6469053974 |
Plan sponsor’s DBA name | ANITAJURG |
Plan sponsor’s address | 180 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2024-02-16 |
Name of individual signing | ANNE FUHRMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 541990 |
Sponsor’s telephone number | 6469053974 |
Plan sponsor’s address | 180 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | ANNE FUHRMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-10-01 |
Business code | 541990 |
Sponsor’s telephone number | 6469053974 |
Plan sponsor’s address | 180 VARICK STREET, 6TH FLOOR, NEW YORK, NY, 10014 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | MARY-ROSE HUGHES |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10016 |
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 |
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 | 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) |
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 | 2025-03-18 | Address | 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 130 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-16 | 2025-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-06 | 2023-03-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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