Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMERICA'S CHOICE, INC.
Filing Information
F04000006238
43-2063591
11/01/2004
DE
INACTIVE
WITHDRAWAL
03/18/2019
NONE
Principal Address
Changed: 04/03/2018
330 Hudson St.
New York, NY 10013
New York, NY 10013
Changed: 04/03/2018
Mailing Address
Changed: 03/18/2019
5601 GREEN VALLEY DR
BLOOMINGTON, MN 55437
BLOOMINGTON, MN 55437
Changed: 03/18/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 03/18/2019
Registered Agent Revoked: 03/18/2019
Officer/Director Detail
Name & Address
Title Secretary
Jung, Cordell L.
Title Treasurer
Kennedy, Douglas C.
Title President
Whelan, Robert D.
Title Director
Jung, Cordell L.
Title Director
Whelan, Robert D.
Title Assistant Treasurer
Mattera, Maureen
Title Secretary
Jung, Cordell L.
5601 Green Valley Drive
Blomington, MN 55437
Blomington, MN 55437
Title Treasurer
Kennedy, Douglas C.
5601 Green Valley Drive
Bloomington, MN 55437
Bloomington, MN 55437
Title President
Whelan, Robert D.
5601 Green Valley Dr.
Bloomington, MN 55437
Bloomington, MN 55437
Title Director
Jung, Cordell L.
330 Hudson St.
New York, NY 10013
New York, NY 10013
Title Director
Whelan, Robert D.
330 Hudson St.
New York, NY 10013
New York, NY 10013
Title Assistant Treasurer
Mattera, Maureen
330 Hudson Street
New York, NY 10013
New York, NY 10013
Annual Reports
Report Year | Filed Date |
2016 | 04/04/2016 |
2017 | 04/14/2017 |
2018 | 04/03/2018 |
Document Images