2016-11-17
|
2020-08-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2015-12-08
|
2018-11-01
|
Address
|
JFK INT'L AIRPORT, AMB BUILDING 75, SUITE 206, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
|
2014-11-21
|
2015-12-08
|
Address
|
PRINCESS HOUSE, 1 SUFFOLK LANE, 11TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
|
2012-11-01
|
2014-11-21
|
Address
|
JFK INT'L AIRPORT, AMB BUILDING 75, SUITE 206, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
|
2010-10-27
|
2012-11-01
|
Address
|
JFK INT'L AIRPORT, C/O G4S INT'L, BDG 75 STE206, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
|
2010-10-27
|
2016-11-17
|
Address
|
AMB BUILDING 75, SUITE 206, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
|
2010-02-02
|
2020-07-17
|
Name
|
G4S INTERNATIONAL LOGISTICS (USA), INC.
|
2009-09-29
|
2010-10-27
|
Address
|
AMB BUILDING 75, SUITE 206, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
|
2009-09-24
|
2012-11-01
|
Address
|
JFK INT'L AIRPORT, BLDG 75 SUITE 206, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
|
2009-09-24
|
2010-10-27
|
Address
|
JFK INT'L AIRPORT, C/O G4S INT'L, BDG 75 STE206, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer)
|
2009-07-21
|
2020-08-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-07-21
|
2009-09-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-11
|
2010-02-02
|
Name
|
G4S INTERNATIONAL, INC.
|
2001-06-26
|
2006-01-11
|
Name
|
SECURICOR INTERNATIONAL VALUABLES TRANSPORT, INC.
|
2000-10-25
|
2001-06-26
|
Name
|
SECURICOR INTERNATIONAL SERVICES USA INC.
|
1999-10-12
|
2009-07-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-12
|
2009-07-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-11-17
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-11-26
|
2009-09-24
|
Address
|
400 N MICHIGAN AVE, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
|
1996-11-26
|
2009-09-24
|
Address
|
400 N. MICHIGAN AVE, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
|
1996-11-26
|
1998-11-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-11-16
|
1996-11-26
|
Address
|
DAVID C FERGUSON, 400 NORTH MICHIGAN AVE STE 610, CHICAGO, IL, 60611, 4102, USA (Type of address: Principal Executive Office)
|
1993-11-16
|
1996-11-26
|
Address
|
400 NORTH MICHIGAN AVENUE, SUITE 610, CHICAGO, IL, 60611, 4102, USA (Type of address: Chief Executive Officer)
|
1992-11-20
|
1996-11-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-11-20
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-11-20
|
2000-10-25
|
Name
|
BRAMBLES SECURITY SERVICES INC.
|