Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROTHSCHILD & CO. ASSET MANAGEMENT US INC.

Filing Information
854863 13-2544634 12/06/1982 NY ACTIVE NAME CHANGE AMENDMENT 01/11/2019 NONE
Principal Address
1251 Avenue of the Americas
New York, NY 10020

Changed: 04/19/2023
Mailing Address
1251 Avenue of the Americas
New York, NY 10020

Changed: 04/19/2023
Registered Agent Name & Address UNITED STATES CORPORATION COMPANY
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32302

Address Changed: 03/10/2003
Officer/Director Detail Name & Address

Title Secretary, Director

Carroll, John
1251 Avenue of the Americas
New York, NY 10020

Title Chairman, Director

Powell, Gary
1251 Avenue of the Americas
New York, NY 10020

Title CCO, Senior Legal Counsel

Clements, Dina
1251 Avenue of the Americas
New York, NY 10020

Title CIO, Co-Head of AMUS

Jones, Tina
1251 Avenue of the Americas
New York, NY 10020

Title Director

Shin, Sophia
1251 Avenue of the Americas
New York, NY 10020

Title Director

Bos, Roger
1251 Avenue of the Americas
New York, NY 10020

Title Director

Ogill, Denise
1251 Avenue of the Americas
New York, NY 10020

Title Director

Smith, Jason
1251 Avenue of the Americas
New York, NY 10020

Title Director

Vasquez, Richard
1251 Avenue of the Americas
New York, NY 10020

Title Director

Fraser, Eric
1251 Avenue of the Americas
New York, NY 10020

Title Director

Ferreira, Luis
1251 Avenue of the Americas
New York, NY 10020

Title Director

Kehoe, Michael
1251 Avenue of the Americas
New York, NY 10020

Title Director

Shelly, Joseph
1251 Avenue of the Americas
New York, NY 10020

Title Director

Newman, Russel
1251 Avenue of the Americas
New York, NY 10020

Title Director

Agne, Jeffrey
1251 Avenue of the Americas
New York, NY 10020

Title Director

Rowan, Eric
1251 Avenue of the Americas
New York, NY 10020

Title Director

Majewska-Niziol, Anna
1251 Avenue of the Americas
New York, NY 10020

Title Director

Roukis, Paul
1251 Avenue of the Americas
New York, NY 10020

Title Director

Levine, Douglas
1251 Avenue of the Americas
New York, NY 10020

Title VP

Desai, Kunal
1251 Avenue of the Americas
New York, NY 10020

Title VP

Santos, Ronny
1251 Avenue of the Americas
New York, NY 10020

Title VP

Li, Tiffany
1251 Avenue of the Americas
New York, NY 10020

Title VP

Bertolino, William
1251 Avenue of the Americas
New York, NY 10020

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 04/29/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- Name Change View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- Reinstatement View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format