Name: | PINKERTON'S INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1925 (100 years ago) |
Date of dissolution: | 03 Feb 2011 |
Entity Number: | 5538 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4300 PARK TERR DR, WESTLAKE VILLAGE, CA, United States, 91361 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS C CANTLON | Chief Executive Officer | 2 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-16 | 2011-02-03 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-16 | 2011-02-03 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-05 | 2007-05-24 | Address | 2 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2009-05-07 | Address | 4330 PARK TERRACE DR, WESTLAKE VILLAGE, CA, 91361, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2005-07-05 | Address | 200 S. MICHIGAN AVE, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110203000691 | 2011-02-03 | SURRENDER OF AUTHORITY | 2011-02-03 |
20090911017 | 2009-09-11 | ASSUMED NAME CORP INITIAL FILING | 2009-09-11 |
090507002420 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070524002374 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050916000564 | 2005-09-16 | CERTIFICATE OF CHANGE | 2005-09-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State