- Home >
- U.S. >
- California >
- Westlake Village
Pinkerton's Inc.
Active Westlake Village, CA
(312)322-8500
Pinkerton's Inc. Overview
Pinkerton's Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Friday, December 8, 1961 and is approximately sixty-three years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Pinkerton's Inc.
Network Visualizer
Advertisements
Key People
Who own Pinkerton's Inc.
Name | |
---|---|
Thomas C. Cantlon 9 |
Manager
President
CEO
Treasurer
Director
Member
|
Frederick W. London 12 |
Manager
Member
Secretary
Director
Vice President
|
James H. Fox 8 |
Manager
Director
Director
Member
Secretary
Vice President
|
Frederic W. London |
Manager
|
Richard Ferens 11 |
Director
Vice President
Assistant Treasurer
Corporate Vp
|
Albert Y. Park 5 |
Secretary
|
Stephen L. Moskal 6 |
Assistant Treasurer
|
Jonathan Talbot 5 |
Assistant Secretary
|
Michael Pope 4 |
Assistant Secretary
|
Emmie Lo 3 |
Assistant Treas.
|
Showing 8 records out of 10
Other Companies for Pinkerton's Inc.
Pinkerton's Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Burns International Services Company, LLC |
Inactive
|
2007 |
4
|
Member
|
Known Addresses for Pinkerton's Inc.
Corporate Filings for Pinkerton's Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P04310 |
Date Filed: | Tuesday, December 11, 1984 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 791706 |
Date Filed: | Tuesday, September 12, 1933 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M10000001170 |
Date Filed: | Friday, March 12, 2010 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00114760 |
Date Filed: | Monday, June 29, 1925 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201008310136 |
Date Filed: | Monday, March 15, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1775-1961 |
Date Filed: | Friday, December 8, 1961 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 5538 |
Date Filed: | Friday, May 15, 1925 |
Date Expired: | Thursday, February 3, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/15/1925 | Name History/Actual | Pinkerton's National Detective Agency, Inc. | |
9/12/1933 | Application for Certificate of Authority | ||
9/12/1943 | Application for Amended Certificate of Authority | ||
9/11/1944 | Miscellaneous | ||
9/1/1945 | Miscellaneous | ||
9/1/1946 | Miscellaneous | ||
9/1/1947 | Miscellaneous | ||
9/1/1948 | Miscellaneous | ||
8/15/1949 | Miscellaneous | ||
10/13/1950 | Miscellaneous | ||
12/31/1951 | Miscellaneous | ||
8/27/1953 | Application for Amended Certificate of Authority | ||
9/1/1960 | Application for Amended Certificate of Authority | ||
12/8/1961 | Foreign Qualification | ||
9/12/1962 | Miscellaneous | ||
9/12/1963 | Application for Amended Certificate of Authority | ||
1/25/1965 | Amendment | PINKERTON S NATIONAL DETECTIVE AGENCY, INC. B 001 | |
2/1/1965 | Application for Amended Certificate of Authority | ||
2/1/1965 | Application for Amended Certificate of Authority | ||
2/2/1965 | Name History/Actual | Pinkerton's Inc. | |
1/26/1967 | Application for Amended Certificate of Authority | ||
1/30/1967 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
2/6/1967 | Application for Amended Certificate of Authority | ||
2/7/1967 | Amendment | CERTIFICATE OF AMENDMENT AMEND. ART. IV INC. CAPITAL STOCK TO: 3,700 SHARES NO PAR VALUE | |
4/13/1967 | Application for Amended Certificate of Authority | ||
4/18/1967 | Amendment | AMENDING ART. IV INCREASING CAPITAL STOCK TO 2,521,875 SHARES NO PAR VALUE | |
8/12/1968 | Application for Amended Certificate of Authority | ||
8/13/1968 | Amendment | AMEND. ART. IV INC. CAP. STOCK TO: 5,043,750 SHARES - NO PAR | |
4/1/1971 | Application for Amended Certificate of Authority | ||
4/6/1971 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
12/31/1972 | Miscellaneous | ||
12/31/1972 | Miscellaneous | ||
12/5/1973 | Miscellaneous | ||
12/16/1974 | Miscellaneous | ||
12/10/1975 | Miscellaneous | ||
8/11/1978 | Application For Amended Certificate Of Authority | ||
8/14/1978 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
5/4/1979 | Application for Amended Certificate of Authority | ||
5/4/1979 | Application for Amended Certificate of Authority | ||
5/16/1979 | Amendment | CERTIFIED COPY OF CERTIFICATE OF REDUCTION OF CAPITAL | |
12/6/1979 | Application for Amended Certificate of Authority | ||
12/6/1979 | Application for Amended Certificate of Authority | ||
1/15/1980 | Amendment | CERT. COPY OF CERTIFICATE OF REDUCTION OF CAPITAL | |
10/24/1980 | Application for Amended Certificate of Authority | ||
10/29/1980 | Amendment | CERTIFIED COPY OF CERTIFICATE OF REDUCTION OF CAPITAL STOCK | |
5/27/1981 | Application for Amended Certificate of Authority | ||
5/28/1981 | Amendment | CERTIFIED COPY OF CERTIFICATE OF REDUCTION OF CAPITAL | |
4/14/1982 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
11/18/1982 | Amendment | CERTIFICATE OF REDUCTION | |
7/6/1983 | Registered Agent Change | CORPORATION TRUST CO. OF NEV. SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 | |
7/11/1983 | Change Of Registered Agent/Office | ||
8/31/1984 | Amendment | CLASS B COMMON STOCK (REDUCTION OF CAPITAL) | |
9/10/1987 | Change Of Registered Agent/Office | ||
8/24/1988 | Assumed Name Certificate | ||
12/22/1988 | Amendment | AGREEMENT OF MERGER: MERGING CALIFORNIA PLANT PROTECTION, INC., (A CALIFORNIA CORP.), #1536-84, INTO THIS CORP... | |
10/5/1990 | Assumed Name Certificate | ||
10/19/1992 | Change Of Registered Agent/Office | ||
2/14/1994 | Change Of Registered Agent/Office | ||
2/14/1994 | Registered Agent Change | UNITED STATES CORPORATION CO SUITE E 502 E. JOHN STREET CARSON CITY NV 89706 TCH | |
7/31/1996 | Assumed Name Certificate | ||
11/24/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/14/1999 | Annual List | ||
11/21/2000 | Annual List | ||
11/15/2001 | Annual List | ||
11/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/30/2004 | Annual List | ||
12/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/6/2005 | Registered Agent Change | ||
12/14/2005 | Annual List | ||
1/18/2006 | Change of Registered Agent/Office | ||
12/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/12/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/13/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/15/2009 | Annual List | ||
7/9/2010 | Amended List | 09-2010 | |
7/9/2010 | Application for Foreign Registration | ||
7/9/2010 | Convert In | ||
7/16/2010 | Amendment to Registration - Conversion or Merger | ||
9/8/2010 | Amended List | ||
12/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/13/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/8/2013 | Tax Forfeiture | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/17/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) |
Trademarks for Pinkerton's Inc.
Serial Number:
74222228
Drawing Code:
|
|
Serial Number:
74320655
Drawing Code:
|
|
Serial Number:
74223403
Drawing Code:
|
|
Serial Number:
74328158
Drawing Code:
|
|
Serial Number:
74373079
Drawing Code:
|
|
Serial Number:
73731354
Drawing Code:
|
|
Serial Number:
73731335
Drawing Code:
|
|
Serial Number:
73731339
Drawing Code:
|
|
Serial Number:
74223234
Drawing Code:
|
|
Serial Number:
74222628
Drawing Code:
|
Previous Trademarks for Pinkerton's Inc.
Serial Number:
74375029
Drawing Code:
|
|
Serial Number:
74321062
Drawing Code:
|
|
Serial Number:
74321061
Drawing Code:
|
|
Serial Number:
71599011
Drawing Code:
|
|
Serial Number:
71593560
Drawing Code:
|
|
Serial Number:
73800475
Drawing Code:
|
|
Serial Number:
74289661
Drawing Code:
|
|
Serial Number:
74325718
Drawing Code:
|
|
Serial Number:
74320603
Drawing Code:
|
|
Serial Number:
74222837
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Pinkerton's Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pinkerton's Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
2 Campus Dr Parsippany, NJ 07054
4330 Park Terrace Dr Westlake Village, CA 91361
200 S Michigan Ave Chicago, IL 60604
2731 Executive Park Dr Fort Lauderdale, FL 33331
6727 Odessa Ave Van Nuys, CA 91406
4300 Park Terrace Dr Westlake Village, CA 91361
These addresses are known to be associated with Pinkerton's Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records