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
99 Park Ave.
Suite 1120
New York, NY 10016

Changed: 04/30/2022
Mailing Address
99 Park Ave.
Suite 1120
New York, NY 10016

Changed: 04/30/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/12/2017

Address Changed: 04/12/2017
Officer/Director Detail Name & Address

Title Secretary

Woods, Alex
2733 S CRYSTAL DR
SUITE 1200
ARLINGTON, VA 22202

Title Director

Pellegrini, Alan
2733 South Crystal Drive
SUITE 1200
Arlington, VA 22202

Title Director

De Sousa, Alcino
99 Park Ave.
Suite 1120
New York, NY 10016

Title Treasurer

LeLay, Frederic
2733 S Crystal Drive
Suite 1200
Arlington, VA 22202

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/19/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
05/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- Name Change View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- Reg. Agent Change View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Name Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
08/15/2007 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- Name Change View image in PDF format
10/02/2006 -- REINSTATEMENT View image in PDF format
04/06/2005 -- Revoked for Registered Agent View image in PDF format
11/26/2004 -- Reg. Agent Resignation View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- Foreign Profit View image in PDF format