Search icon

G4S TECHNOLOGY, INC.

Company Details

Name: G4S TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2009 (16 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 3774453
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21 NORTH AVE, BURLINGTON, MA, United States, 01803

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NOEL KEITH WHITELOCK Chief Executive Officer 21 NORTH AVE, SUITE 1300, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2011-02-28 2013-02-05 Address 21 NORTH AVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2010-02-18 2010-06-10 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-02-12 2010-02-18 Address ATTN: MANAGING ATTORNEYS, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231000771 2013-12-31 CERTIFICATE OF TERMINATION 2013-12-31
130205006360 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110228002174 2011-02-28 BIENNIAL STATEMENT 2011-02-01
100610001004 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
100218000852 2010-02-18 CERTIFICATE OF CHANGE 2010-02-18
090212000698 2009-02-12 APPLICATION OF AUTHORITY 2009-02-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State