Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JIMCOR AGENCY, INC.
Filing Information
F10000005595
22-2778225
12/21/2010
NJ
ACTIVE
Principal Address
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Mailing Address
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Registered Agent Name & Address
3H AGENT SERVICES, INC.
Address Changed: 04/30/2014
1415 Panther Lane
Suite 327
Naples, FL 34109
Suite 327
Naples, FL 34109
Address Changed: 04/30/2014
Officer/Director Detail
Name & Address
Title CEO, Director, COO, Secretary
THALMANN, CORYN F
Title Treasurer, Director, CIO, President
MASTOWSKI, JAMES
Title CFO
Laquidara, David
Title Senior Vice President
George, John
Title Asst. VP
McCole-Rodriquez, Donna
Title VP
Azelby , Renee
Title VP
Schneider, Joseph
Title VP
Hofmann, Christopher
Title VP
Dyson, Meredith
Title Senior Vice President
Skender, Kristen
Title CEO, Director, COO, Secretary
THALMANN, CORYN F
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Title Treasurer, Director, CIO, President
MASTOWSKI, JAMES
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Title CFO
Laquidara, David
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Title Senior Vice President
George, John
625 Maple Avenue Route 9
Saratoga Springs, NY 12866
Saratoga Springs, NY 12866
Title Asst. VP
McCole-Rodriquez, Donna
60 CRAIG RD
MONTVALE, NJ 07645
MONTVALE, NJ 07645
Title VP
Azelby , Renee
1000 Crawford Place
Mount Laurel, NJ 08054
Mount Laurel, NJ 08054
Title VP
Schneider, Joseph
1000 Crawford Place
Mount Laurel, NJ 08054
Mount Laurel, NJ 08054
Title VP
Hofmann, Christopher
2 Valley Square
Suite 100
Blue Bell, PA 19422
Suite 100
Blue Bell, PA 19422
Title VP
Dyson, Meredith
60 Craig Road
Montvale, NJ 07645
Montvale, NJ 07645
Title Senior Vice President
Skender, Kristen
60 Craig Road
Montvale, NJ 07645
Montvale, NJ 07645
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 04/12/2023 |
2024 | 04/25/2024 |
Document Images