Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UBS FINANCIAL SERVICES INSURANCE AGENCY INC.

Filing Information
832320 51-0120742 05/10/1974 DE ACTIVE NAME CHANGE AMENDMENT 02/23/2005 NONE
Principal Address
UBS FINANCIAL SERVICES INC.
1200 Harbor Boulevard
Weehawken, NJ 07086

Changed: 03/06/2024
Mailing Address
UBS FINANCIAL SERVICES INC.
1200 Harbor Boulevard
Weehawken, NJ 07086

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/24/1997

Address Changed: 04/24/1997
Officer/Director Detail Name & Address

Title Treasurer

ESKANDARIAN, ARA
UBS FINANCIAL SERVICES INC.
1200 Harbor Boulevard
Weehawken, NJ 07086

Title Secretary

GRASSMANN, CHERYL A
UBS FINANCIAL SERVICES INC.
1200 Harbor Boulevard
Weehawken, NJ 07086

Title Director, President

Pellegrino, Philip
UBS FINANCIAL SERVICES INC.
1200 Harbor Boulevard
Weehawken, NJ 07086

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/19/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/19/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
07/13/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- REG. AGENT CHANGE View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format