Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TOMPKINS BUILDERS, INC.
Filing Information
F11000003179
38-3689030
08/02/2011
DC
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 04/11/2016
375 Hudson Street, 6th floor
New York, NY 10014
New York, NY 10014
Changed: 04/11/2016
Mailing Address
Changed: 04/11/2016
375 Hudson Street, 6th floor
New York, NY 10014
New York, NY 10014
Changed: 04/11/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Fuller, Stephen S., Ph.D.
Title Director
Gordon, Robert M.
Title Director
Homan, Richard P.
Title Director
Jahrling, Christian E.
Title Director
Konetzni, Albert H., Jr.
Title President, Director
Lears, James
Title Secretary, Treasurer, Director
Rampulla, Elizabeth
Title Director
Fuller, Stephen S., Ph.D.
1110 Vermont Ave NW, Suite 200
Washington, DC 20005
Washington, DC 20005
Title Director
Gordon, Robert M.
1110 Vermont Ave NW, Suite 200
Washington, DC 20005
Washington, DC 20005
Title Director
Homan, Richard P.
250 West Court Street,Suite 300
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Jahrling, Christian E.
375 Hudson Street, 6th floor
New York, NY 10014
New York, NY 10014
Title Director
Konetzni, Albert H., Jr.
250 West Court Street, Suite 300
Cincinnati, OH 45202
Cincinnati, OH 45202
Title President, Director
Lears, James
375 Hudson Street, 6th floor
New York, NY 10014
New York, NY 10014
Title Secretary, Treasurer, Director
Rampulla, Elizabeth
375 Hudson Street, 6th floor
New York, NY 10014
New York, NY 10014
Annual Reports
Report Year | Filed Date |
2014 | 04/12/2014 |
2015 | 04/23/2015 |
2016 | 04/11/2016 |
Document Images