Search icon

G4S TECHNOLOGY SOFTWARE SOLUTIONS INC.

Company Details

Name: G4S TECHNOLOGY SOFTWARE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2008 (17 years ago)
Date of dissolution: 17 Jan 2012
Entity Number: 3663824
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21 NORTH AVENUE, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK DE CAVAIGNAC Chief Executive Officer 21 NORTH AVENUE, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2010-06-10 2011-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-28 2010-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-28 2010-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120117000524 2012-01-17 CERTIFICATE OF AMENDMENT 2012-01-17
120117000539 2012-01-17 CERTIFICATE OF TERMINATION 2012-01-17
110329002840 2011-03-29 BIENNIAL STATEMENT 2010-04-01
100610000980 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
080428000303 2008-04-28 APPLICATION OF AUTHORITY 2008-04-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State