Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CRESTVIEW CORNERS STATION INC.
Filing Information
F06000000264
20-4099812
01/13/2006
DE
INACTIVE
WITHDRAWAL
12/22/2014
NONE
Principal Address
Changed: 04/05/2014
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/05/2014
Mailing Address
Changed: 04/05/2014
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/05/2014
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/22/2014
Registered Agent Revoked: 12/22/2014
Officer/Director Detail
Name & Address
Title President, Secretary
Myers, Robert F.
Title Treasurer, VP
Murphy, Devin I.
Title Director
Edison, Jeffrey S.
Title Director
Phillips, Michael C.
Title President, Secretary
Myers, Robert F.
11501 Northlake Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title Treasurer, VP
Murphy, Devin I.
10 Rockefeller Plaza
New York, NY 10020
New York, NY 10020
Title Director
Edison, Jeffrey S.
128 Ontario Court
Park City, UT 84060
Park City, UT 84060
Title Director
Phillips, Michael C.
2612 Morning Sky Ct.
Park City, UT 84060
Park City, UT 84060
Annual Reports
Report Year | Filed Date |
2012 | 04/03/2012 |
2013 | 04/12/2013 |
2014 | 04/05/2014 |
Document Images