Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE PROSPECT COMPANY
Filing Information
825304
51-0099394
11/02/1970
DE
INACTIVE
WITHDRAWAL
10/02/2018
NONE
Principal Address
Changed: 04/27/2016
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Changed: 04/27/2016
Mailing Address
Changed: 10/02/2018
11225 NORTH COMMUNITY HOUSE ROAD
CHARLOTTE, NC 28277
CHARLOTTE, NC 28277
Changed: 10/02/2018
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/02/2018
Registered Agent Revoked: 10/02/2018
Officer/Director Detail
Name & Address
Title President, Director
Wiviott, James
Title Asst. Secretary
Jenkelowitz, Jacob
Title Treasurer
Peterson, Paul Scott
Title President, Director
Rosenthal, John
Title VP, Director
Tarhanidis, Maria
Title Secretary
Arrington, D. Burt
Title President, Director
Wiviott, James
334 Madison Avenue
Morristown, NJ 07960
Morristown, NJ 07960
Title Asst. Secretary
Jenkelowitz, Jacob
200 Park Avenue
New York, NY 10166
New York, NY 10166
Title Treasurer
Peterson, Paul Scott
11225 North Community House Rd
Charlotte, NC 28277
Charlotte, NC 28277
Title President, Director
Rosenthal, John
334 Madison Avenue
Morristown, NJ 07960
Morristown, NJ 07960
Title VP, Director
Tarhanidis, Maria
334 Madison Avenue
Morristown, NJ 07960
Morristown, NJ 07960
Title Secretary
Arrington, D. Burt
11225 North Community House Rd
Gragg Building
Charlotte, NC 28277
Gragg Building
Charlotte, NC 28277
Annual Reports
Report Year | Filed Date |
2016 | 04/14/2016 |
2017 | 04/28/2017 |
2018 | 04/23/2018 |
Document Images