Name: | G4S INTEGRATED FACILITIES SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2008 (16 years ago) |
Date of dissolution: | 01 Dec 2014 |
Entity Number: | 3731738 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Nevada |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-13 | 2014-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-13 | 2014-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-10-14 | 2011-10-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000647 | 2014-12-01 | SURRENDER OF AUTHORITY | 2014-12-01 |
141006006390 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121211007252 | 2012-12-11 | BIENNIAL STATEMENT | 2012-10-01 |
111103000444 | 2011-11-03 | CERTIFICATE OF AMENDMENT | 2011-11-03 |
111013000742 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
101109002256 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081014000946 | 2008-10-14 | APPLICATION OF AUTHORITY | 2008-10-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State