Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DEUTSCHE BANK TRUST COMPANY AMERICAS
Filing Information
840914
13-4941247
06/21/1978
NY
ACTIVE
NAME CHANGE AMENDMENT
08/05/2002
NONE
Principal Address
Changed: 04/30/2024
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2024
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Changed: 04/30/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/03/1992
Address Changed: 04/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/03/1992
Address Changed: 04/03/1992
Officer/Director Detail
Name & Address
Title Chief Risk Officer
Hummel, Jonathan
Title General Auditor
Curtis, Thomas
Title Director
Nagarkatti, Arjun Viviek
Title CEO
Nagarkatti, Arjun Viviek
Title Director
Deasy, Dana
Title Director
Glibert, Jeffrey
Title Director
Price, Paula
Title Director
Moore, Daniel
Title Chairperson
Heaney, Michael
Title Secretary
Chapman- Kennedy, Taylor
Title Assistant Secretary
Palazzolo, Salvatore
Title Director
Smith, Matthew
Title Assistant Secretary
Zelnick, Jeanne
Title Director
Krieger, Sandra
Title Chairperson
Krieger, Sandra
Title Chief Credit Officer
Baldino, James
Title Security Officer
Ambruso, Kevin
Title Chief Information Security Officer
Bicknell, Wade
Title CFO
Nag, Mona
Title Director
Werner, Robert
Title Managing Director
Warner, Graham
Title Managing Director
Studdert, Brian
Title Managing Director
Klemm, Thomas
Title Anti-Money Laundering Officer
Harwin, Jeffrey
Title Treasurer
Upton, Robert
Title Chief Risk Officer
Hummel, Jonathan
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title General Auditor
Curtis, Thomas
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Nagarkatti, Arjun Viviek
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title CEO
Nagarkatti, Arjun Viviek
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Deasy, Dana
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Glibert, Jeffrey
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Price, Paula
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Moore, Daniel
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Chairperson
Heaney, Michael
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Secretary
Chapman- Kennedy, Taylor
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Assistant Secretary
Palazzolo, Salvatore
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Smith, Matthew
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Assistant Secretary
Zelnick, Jeanne
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Krieger, Sandra
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Chairperson
Krieger, Sandra
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Chief Credit Officer
Baldino, James
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Security Officer
Ambruso, Kevin
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Chief Information Security Officer
Bicknell, Wade
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title CFO
Nag, Mona
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Director
Werner, Robert
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Managing Director
Warner, Graham
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Managing Director
Studdert, Brian
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Managing Director
Klemm, Thomas
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Anti-Money Laundering Officer
Harwin, Jeffrey
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Title Treasurer
Upton, Robert
1 Columbus Circle
New York, NY 10019
New York, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/01/2023 |
2024 | 04/30/2024 |
Document Images