Name: | ALLWYN NORTH AMERICA INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2015 (10 years ago) |
Organization Date: | 07 Oct 2008 (17 years ago) |
Authority Date: | 15 Sep 2015 (10 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0932096 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 200 W. JACKSON, SUITE 425, CHICAGO, IL 60606 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Wayne Pickup | President |
Nigel Railton | President |
Name | Role |
---|---|
Andrew Lang | Treasurer |
Name | Role |
---|---|
Kelsey Young | Secretary |
Name | Role |
---|---|
Wayne Pickup | Director |
Ertharin Cousin | Director |
Name | Role |
---|---|
Julia ONeill | Authorized Rep |
Name | Action |
---|---|
Camelot Global Services (North America) Inc. | Old Name |
Camelot Global (North America) Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
Camelot Global Services (North America) Inc. | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Amended Cert of Authority | 2023-09-07 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-25 |
Principal Office Address Change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-30 |
Sixty Day Notice Return | 2018-09-13 |
Sources: Kentucky Secretary of State