Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UBS AMERICAS INC.
Filing Information
F01000005567
06-1595848
10/25/2001
DE
ACTIVE
Principal Address
Changed: 04/18/2021
1285 Avenue of the Americas
New York, NY 10019
New York, NY 10019
Changed: 04/18/2021
Mailing Address
Changed: 04/18/2021
1285 Avenue of the Americas
New York, NY 10019
New York, NY 10019
Changed: 04/18/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Karofsky, Robert
Title Director, President
Molinaro, Samuel
Title Director, Chairman
Hassan, Naureen
Title CFO
KOMM, MARCUS
Title Director
HENDRICKS, DARRYLL
Title Secretary
Heckler, Margaret
Title Director
Karofsky, Robert
1285 Avenue of the Americas
New York, NY 11019
New York, NY 11019
Title Director, President
Molinaro, Samuel
1285 Avenue of the Americas
New York, NY 10019
New York, NY 10019
Title Director, Chairman
Hassan, Naureen
1285 Avenue of the Americas
New York, NY 10019
New York, NY 10019
Title CFO
KOMM, MARCUS
1200 HARBOR BLVD
WEEHAWKEN, NJ 07086
WEEHAWKEN, NJ 07086
Title Director
HENDRICKS, DARRYLL
1285 Avenue of the Americas
New York, NY 10019
New York, NY 10019
Title Secretary
Heckler, Margaret
600 Washington Blvd
Stamford, CT 06901
Stamford, CT 06901
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/21/2023 |
2024 | 04/19/2024 |
Document Images