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
375 Hudson Street, 6th floor
New York, NY 10014

Changed: 04/11/2016
Mailing Address
375 Hudson Street, 6th floor
New York, NY 10014

Changed: 04/11/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Fuller, Stephen S., Ph.D.
1110 Vermont Ave NW, Suite 200
Washington, DC 20005

Title Director

Gordon, Robert M.
1110 Vermont Ave NW, Suite 200
Washington, DC 20005

Title Director

Homan, Richard P.
250 West Court Street,Suite 300
Cincinnati, OH 45202

Title Director

Jahrling, Christian E.
375 Hudson Street, 6th floor
New York, NY 10014

Title Director

Konetzni, Albert H., Jr.
250 West Court Street, Suite 300
Cincinnati, OH 45202

Title President, Director

Lears, James
375 Hudson Street, 6th floor
New York, NY 10014

Title Secretary, Treasurer, Director

Rampulla, Elizabeth
375 Hudson Street, 6th floor
New York, NY 10014

Annual Reports
Report YearFiled Date
2014 04/12/2014
2015 04/23/2015
2016 04/11/2016