Search icon

Global Asset Protection Services LLC

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Manager

Name Role Address
Scott A Ewing Manager 225 Liberty Street, New York, NY 10281
Brenda Holbrook Manager 225 Liberty Street, New York, NY 10281

President

Name Role Address
Scott A Ewing President 225 Liberty Street, New York, NY 10281

Vice President

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

Treasurer

Name Role Address
Mary Saljanin Treasurer 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901

Secretary

Name Role Address
Toni A Perkins Secretary 677 Washington Blvd, 10th Floor, Suite 100, Stamford, CT 06901

Member

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

Filings

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