Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CURINOS, INC.

Filing Information
F21000001919 37-1715000 03/18/2021 DE ACTIVE NAME CHANGE AMENDMENT 10/12/2021 NONE
Principal Address
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
Mailing Address
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title CEO

WOODWARD, CRAIG
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017

Title Controller

LYONS, ANDREW
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017

Title SENIOR VICE PRESIDENT

CADOGAN, JANET P
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017

Title Vice President of Tax

Levine, Marc
301 N Cattlemen Road
301
Sarasota, FL 34232

Title Tax Director

Pinzone, Keri
1983 Marcus Avenue
Lake Success, NY 11042

Title Secretary

Peter, Patricia
605 Third Avenue, 22nd Floor
New York, NY 10158

Title Director

CONSTANTINIDES, ANDREAS
485 Lexington Avenue
20th Floor
New York, NY 10017

Title Director

Ferrarini, Sergio P
485 LEXINGTON AVE
20TH FLOOR
NEW YORK, NY 10017

Title Chief Administrative Officer

Creagh, Barbara
485 Lexington Avenue
20th Floor
New York, NY 10017

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 04/14/2023
2024 04/22/2024