Search icon

COMPTON CAPITAL PARTNERS, INC.

Print

Details

Entity Number 1658606

Status Active

NameCOMPTON CAPITAL PARTNERS, INC.

CountyNew York

Date of registration 12 Aug 1992 (32 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 115 EAST 69TH ST, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Address 100 MAIDEN LANE, NEW YORK, NY, United States, 10038

Address ZIP code 10038

DOS Process Agent

Name Role Address

C/O JONATHAN M. WAINWRIGHT

DOS Process Agent

100 MAIDEN LANE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address

EARL A. SAMSON III

Chief Executive Officer

115 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Agent

Name Role Address

JONATHAN M. WAINWRIGHT

Agent

100 MAIDEN LANE, NEW YORK, NY, 10038

History

Start date End date Type Value

1993-08-31

2002-07-31

Address

115 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1992-08-12

1998-07-22

Address

100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120823002867

2012-08-23

BIENNIAL STATEMENT

2012-08-01

100827002857

2010-08-27

BIENNIAL STATEMENT

2010-08-01

080807003205

2008-08-07

BIENNIAL STATEMENT

2008-08-01

060803002702

2006-08-03

BIENNIAL STATEMENT

2006-08-01

040914002326

2004-09-14

BIENNIAL STATEMENT

2004-08-01

020731002351

2002-07-31

BIENNIAL STATEMENT

2002-08-01

000802002006

2000-08-02

BIENNIAL STATEMENT

2000-08-01

980722002212

1998-07-22

BIENNIAL STATEMENT

1998-08-01

960819002049

1996-08-19

BIENNIAL STATEMENT

1996-08-01

930831002609

1993-08-31

BIENNIAL STATEMENT

1993-08-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts