Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TNC (US) HOLDINGS, INC.
Filing Information
F07000002907
22-2145575
06/04/2007
NY
ACTIVE
NAME CHANGE AMENDMENT
10/09/2008
NONE
Principal Address
Changed: 04/28/2022
675 Avenue of the Americas
NEW YORK, NY 10010
NEW YORK, NY 10010
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
675 Avenue of the Americas
NEW YORK, NY 10010
NEW YORK, NY 10010
Changed: 04/28/2022
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title Director, VP, Secretary
Marcozzi, Stephanie
Title Director, President
Callard, George D.
Title Director, Interim Treasurer
Cahalan, Caitlin
Title Director, VP, Secretary
Marcozzi, Stephanie
675 Avenue of the Americas
NEW YORK, NY 10010
NEW YORK, NY 10010
Title Director, President
Callard, George D.
675 Avenue of the Americas
NEW YORK, NY 10010
NEW YORK, NY 10010
Title Director, Interim Treasurer
Cahalan, Caitlin
675 Avenue of the Americas
NEW YORK, NY 10010
NEW YORK, NY 10010
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/17/2023 |
2024 | 04/19/2024 |
Document Images