Name: | Global Asset Protection Services LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Nov 2011 (13 years ago) |
Branch of: | Global Asset Protection Services LLC, CONNECTICUT (Company Number 0699130) |
Business ID: | 991962 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 100 Constitution PlazaHartford, CT 06103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Scott A Ewing | Manager | 225 Liberty Street, New York, NY 10281 |
Brenda Holbrook | Manager | 225 Liberty Street, New York, NY 10281 |
Name | Role | Address |
---|---|---|
Scott A Ewing | President | 225 Liberty Street, New York, NY 10281 |
Name | Role | Address |
---|---|---|
James M Norris | Vice President | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Margaret Seiter | Vice President | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Nicholas Perugini | Vice President | 100 Constitution Plaza, Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
Mary Saljanin | Treasurer | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Name | Role | Address |
---|---|---|
Toni A Perkins | Secretary | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Name | Role | Address |
---|---|---|
Karen M Clausi | Member | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Eyal Berkowitz | Member | 100 Constitution Plaza, Hartford, CT 06103 |
John Cipriano | Member | 100 Constitution Plaza, Hartford, CT 06103 |
Christopher Madigan | Member | 100 Constitution Plaza, Hartford, CT 06103 |
Joseph W Tedesco | Member | 100 Constitution Plaza, Hartford, CT 06103 |
Peggy Valihura | Member | 505 Eagleview Blvd, Exton, PA 19341 |
Mary A Nickerson | Member | 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901 |
Titus Roden | Member | 100 Constitution Plaza, Hartford, CT 06103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-07 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2023-04-12 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2022-04-04 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2021-04-05 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2020-04-01 | Annual Report For Global Asset Protection Services LLC |
Merger | Filed | 2020-02-14 | Merger For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2019-03-11 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2018-03-26 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2017-02-27 | Annual Report For Global Asset Protection Services LLC |
Annual Report LLC | Filed | 2016-03-09 | Annual Report For Global Asset Protection Services LLC |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State