ACTS-AVIATION SECURITY, INC.

Name: | ACTS-AVIATION SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2001 (24 years ago) |
Entity Number: | 2708967 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2700 S. RIVER ROAD, SUITE 211, DES PLAINES, IL, United States, 60018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAMIEN FLYNN | Chief Executive Officer | 2700 S. RIVER ROAD, SUITE 211, DES PLAINES, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 1669 PHOENIX PKWY, SUITE 104, COLLEGE PARK, GA, 30349, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 2700 S. RIVER ROAD, SUITE 211, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 1669 PHOENIX PKWY, SUITE 104, COLLEGE PARK, GA, 30349, USA (Type of address: Principal Executive Office) |
2017-12-01 | 2024-02-23 | Address | 1669 PHOENIX PKWY, SUITE 104, COLLEGE PARK, GA, 30349, USA (Type of address: Chief Executive Officer) |
2013-12-27 | 2017-12-01 | Address | 1880 CAMPUS COMMONS, SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000104 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
211207003025 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191202060474 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006997 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
171002000335 | 2017-10-02 | CERTIFICATE OF AMENDMENT | 2017-10-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State