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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NOEL KEITH WHITELOCK | Chief Executive Officer | 21 NORTH AVE, SUITE 1300, BURLINGTON, MA, United States, 01803 |
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) |
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