![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMERICAN REGENT OF NEW YORK, INC.
Cross Reference Name
AMERICAN REGENT, INC.
Filing Information
F11000001868
11-2695700
04/20/2011
NY
ACTIVE
NAME CHANGE AMENDMENT
01/16/2019
NONE
Principal Address
Changed: 01/30/2024
One Luitpold Drive
P.O. Box 9001
Shirley, NY 11967
P.O. Box 9001
Shirley, NY 11967
Changed: 01/30/2024
Mailing Address
Changed: 01/30/2024
One Luitpold Drive
P.O. Box 9001
Shirley, NY 11967
P.O. Box 9001
Shirley, NY 11967
Changed: 01/30/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Secretary
Fritz, Gretchen
Title Treasurer
Boyle, Joseph
Title Director, President
Diolosa, Paul
Title Secretary
Fritz, Gretchen
20 Punch Bowl Rd
Morristown, NJ 07960
Morristown, NJ 07960
Title Treasurer
Boyle, Joseph
4 Hardley Dr
Cranbury Township, NJ 08512
Cranbury Township, NJ 08512
Title Director, President
Diolosa, Paul
5 Ramsey Road
Shirley, NY 11967
Shirley, NY 11967
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 01/17/2023 |
2024 | 01/30/2024 |
Document Images