Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ALCOTRA NORTH AMERICA INC.
Filing Information
F10000003588
65-0858807
08/10/2010
DE
ACTIVE
NAME CHANGE AMENDMENT
08/03/2012
NONE
Principal Address
Changed: 08/13/2014
2603 AUGUSTA DR.
SUITE 1250
HOUSTON, TX 77057
SUITE 1250
HOUSTON, TX 77057
Changed: 08/13/2014
Mailing Address
Changed: 08/13/2014
2603 AUGUSTA DR.
SUITE 1250
HOUSTON, TX 77057
SUITE 1250
HOUSTON, TX 77057
Changed: 08/13/2014
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 07/20/2017
Address Changed: 04/27/2023
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308
SUITE A
TALLAHASSEE, FL 32308
Name Changed: 07/20/2017
Address Changed: 04/27/2023
Officer/Director Detail
Name & Address
Title President
de Chaudenay, Benjamin
Title Secretary
Blanco, David
Title Director
Viatour, Thomas
Title Director
Peers, Charles-Albert
Title VP
Paz, Freddy
Title VP
Bouton, Michel
Title President
de Chaudenay, Benjamin
2603 AUGUSTA DR.
SUITE 1250
HOUSTON, TX 77057
SUITE 1250
HOUSTON, TX 77057
Title Secretary
Blanco, David
2603 AUGUSTA DR.
SUITE 1250
HOUSTON, TX 77057
SUITE 1250
HOUSTON, TX 77057
Title Director
Viatour, Thomas
Blvd Du Soverain 100
Bte9
Brussels 1170 BE
Bte9
Brussels 1170 BE
Title Director
Peers, Charles-Albert
Blvd Du Soverain 100
Bte 9
Brussels 1170 BE
Bte 9
Brussels 1170 BE
Title VP
Paz, Freddy
2603 AUGUSTA DR.
SUITE 1250
HOUSTON, TX 77057
SUITE 1250
HOUSTON, TX 77057
Title VP
Bouton, Michel
Blvd Du Soverain 100
Bte 9
Brussels 1170 BE
Bte 9
Brussels 1170 BE
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 02/06/2023 |
2024 | 04/30/2024 |
Document Images