Search icon

COMPASS RECEIVABLES MANAGEMENT CORPORATION

Company Details

Entity Name: COMPASS RECEIVABLES MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F98000002628
FEI/EIN Number 134004111
Address: 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119
Mail Address: 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HAQ MAHMUD President 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119

Chairman

Name Role Address
HAQ MAHMUD Chairman 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119

Director

Name Role Address
HAQ MAHMUD Director 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119
HACKETT LEEDS Director 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119
QUINN PATRICIA A Director 1 PENN PLAZA STE 4430, NEW YORK, NY, 10119

Secretary

Name Role Address
HACKETT LEEDS Secretary 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119

Treasurer

Name Role Address
HACKETT LEEDS Treasurer 1 PENN PLAZA, STE. 4430, NEW YORK, NY, 10119

Vice President

Name Role Address
QUINN PATRICIA A Vice President 1 PENN PLAZA STE 4430, NEW YORK, NY, 10119

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CORPORATE MERGER 1998-06-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018315

Documents

Name Date
ANNUAL REPORT 1999-03-10
Merger 1998-06-01
Foreign Profit 1998-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State