Detail by Officer/Registered Agent Name
Foreign Profit Corporation
X.L. GLOBAL SERVICES, INC.
Filing Information
F11000004878
06-1527321
12/06/2011
DE
ACTIVE
Principal Address
Changed: 04/24/2023
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Changed: 04/24/2023
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 President, Controller
WILL, ANDREW R
Title VP, Secretary
PERKINS, TONI A
Title Treasurer, VP
SALJANIN, MARY
Title Director
Dinenno, Ann Marie
Title Director
Flueckiger, Stefan
Title President, Controller
WILL, ANDREW R
677 Washington Blvd
10th Floor, Suite 1000
Satmford, CT 06901
10th Floor, Suite 1000
Satmford, CT 06901
Title VP, Secretary
PERKINS, TONI A
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Title Treasurer, VP
SALJANIN, MARY
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Title Director
Dinenno, Ann Marie
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Title Director
Flueckiger, Stefan
677 Washington Blvd
10th Floor, Suite 1000
Stamford, CT 06901
10th Floor, Suite 1000
Stamford, CT 06901
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/24/2023 |
2024 | 04/01/2024 |
Document Images