Search icon

COMPASS HOMES, INC.

Print

Details

Entity Number 1784536

Status Inactive

NameCOMPASS HOMES, INC.

CountyDutchess

Date of registration 04 Jan 1994 (31 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Address ZIP code

Principal Address 583 ROUTE 32, PO BOX 449, HIGHLAND MILLS, NY, United States, 10930

Principal Address ZIP code 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT HANKIN

Chief Executive Officer

PO BOX 449, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address

HANKIN,HANIG,STALL & CAPLICKI

DOS Process Agent

P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value

1996-03-18

1998-01-15

Address

PO BOX 449, 550 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

DP-1535241

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

980115002267

1998-01-15

BIENNIAL STATEMENT

1998-01-01

960318002134

1996-03-18

BIENNIAL STATEMENT

1996-01-01

940104000237

1994-01-04

CERTIFICATE OF INCORPORATION

1994-01-04

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts