Detail by Entity Name
Foreign Profit Corporation
SEQIRUS USA INC.
Filing Information
F14000003523
20-0775200
08/20/2014
DE
ACTIVE
NAME CHANGE AMENDMENT
03/24/2016
03/14/2016
Principal Address
Changed: 04/09/2024
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Changed: 04/09/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/14/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/14/2016
Officer/Director Detail
Name & Address
Title Director
Levy, John
Title Director
Ross, David
Title Secretary
Smith, Nicole Rizzo
Title Treasurer
Chomiak, Scott
Title President
Ross, David
Title Assistant Corporate Secretary
Gibbs, Shawn
Title Director
Levy, John
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Title Director
Ross, David
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Title Secretary
Smith, Nicole Rizzo
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Title Treasurer
Chomiak, Scott
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Title President
Ross, David
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Title Assistant Corporate Secretary
Gibbs, Shawn
25 Deforest Avenue
Suite 200
Summit, NJ 07901
Suite 200
Summit, NJ 07901
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/24/2023 |
2024 | 04/09/2024 |
Document Images