Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GIBBS & COX, INC.

Filing Information
F14000002101 13-5101430 05/12/2014 NY ACTIVE
Principal Address
253 West 35th Street
New York, NY 10001

Changed: 04/11/2024
Mailing Address
c/o Leidos, Inc.
1750 Presidents Street
Reston, VA 20190

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Antal, Daniel J.
253 West 35th Street
New York, NY 10001

Title Treasurer

Leak, James Councill
253 West 35th Street
New York, NY 10001

Title Treasury Accounts Officer

Brown, Marcia L.
253 West 35th Street
New York, NY 10001

Title Assistant Secretary

Birk, Matthew
253 West 35th Street
New York, NY 10001

Title Chief Engineering Officer

Schubert, Thomas A.
253 West 35th Street
New York, NY 10001

Title Assistant Secretary

Kligys, Rae
253 West 35th Street
New York, NY 10001

Title CEO

Schubert, Thomas A.
253 West 35th Street
New York, NY 10001

Title President and Senior Management Official

Sheldon, Lewis Raymond
253 West 35th Street
New York, NY 10001

Title Vice President of Finance

Tan, Renee
253 West 35th Street
New York, NY 10001

Title Public Officer (Australian Branch)

Dahiya, Reena
253 West 35th Street
New York, NY 10001

Title Treasury Accounts Officer

Arsac, Cyril
253 West 35th Street
New York, NY 10001

Title Senior Vice President

Veldman, Raymond L.
253 West 35th Street
New York, NY 10001

Title Secretary

Canarim, Henrique Bertolo
253 West 35th Street
New York, NY 10001

Title Director

Atkinson, Daniel A., IV
253 West 35th Street
New York, NY 10001

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/27/2023
2024 04/11/2024