Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COVENTRY DEVELOPMENT CORPORATION

Filing Information
F12000000590 13-1964513 02/08/2012 NY ACTIVE
Principal Address
70 East 55th Street
11th Floor
NEW YORK, NY 10022

Changed: 03/30/2015
Mailing Address
70 East 55th Street
11th Floor
NEW YORK, NY 10022

Changed: 03/30/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

ASSELBERGS, ROBERT
70 East 55th Street
11th Floor
NEW YORK, NY 10022

Title VP

SIMON, KEITH
9878 Schwab Way, Suite 415
Lone Tree, CO 80124

Title Secretary, Director

GREGORY, KEVIN
70 East 55th Street
11th Floor
NEW YORK, NY 10022

Title VP

WILLENBACHER, JOANNE
759 SW Federal Highway
Stuart, FL 34994

Title VP

Wilson, Warren
C/O CDC Houston Inc
1700 City Plaza Drive
Suite 430
Spring, TX 77389

Title VP

Mouracadeh, Jacques
70 East 55th Street
New York, NY 10022

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/07/2023
2024 04/24/2024