Detail by Entity Name
Foreign Profit Corporation
GROUND TRANSPORTATION SYSTEMS USA INC
Filing Information
F98000001601
13-3706888
03/20/1998
DE
ACTIVE
NAME CHANGE AMENDMENT
04/14/2022
NONE
Principal Address
Changed: 04/30/2022
99 Park Ave.
Suite 1120
New York, NY 10016
Suite 1120
New York, NY 10016
Changed: 04/30/2022
Mailing Address
Changed: 04/30/2022
99 Park Ave.
Suite 1120
New York, NY 10016
Suite 1120
New York, NY 10016
Changed: 04/30/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/12/2017
Address Changed: 04/12/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/12/2017
Address Changed: 04/12/2017
Officer/Director Detail
Name & Address
Title Secretary
Woods, Alex
Title Director
Pellegrini, Alan
Title Director
De Sousa, Alcino
Title Treasurer
LeLay, Frederic
Title Secretary
Woods, Alex
2733 S CRYSTAL DR
SUITE 1200
ARLINGTON, VA 22202
SUITE 1200
ARLINGTON, VA 22202
Title Director
Pellegrini, Alan
2733 South Crystal Drive
SUITE 1200
Arlington, VA 22202
SUITE 1200
Arlington, VA 22202
Title Director
De Sousa, Alcino
99 Park Ave.
Suite 1120
New York, NY 10016
Suite 1120
New York, NY 10016
Title Treasurer
LeLay, Frederic
2733 S Crystal Drive
Suite 1200
Arlington, VA 22202
Suite 1200
Arlington, VA 22202
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/19/2023 |
2024 | 02/01/2024 |
Document Images