Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLAGSTAR ADVISORS, INC.
Filing Information
F15000004365
13-4120476
10/01/2015
NY
ACTIVE
AMENDMENT AND NAME CHANGE
05/01/2023
NONE
Principal Address
Changed: 10/14/2024
100 DUFFY AVENUE, SUITE 310
HICKSVILLE, NY 11801
HICKSVILLE, NY 11801
Changed: 10/14/2024
Mailing Address
Changed: 10/14/2024
100 DUFFY AVENUE, SUITE 310
HICKSVILLE, NY 11801
HICKSVILLE, NY 11801
Changed: 10/14/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/14/2024
Address Changed: 10/14/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/14/2024
Address Changed: 10/14/2024
Officer/Director Detail
Name & Address
Title CFO, Treasurer
ROBERTS, JONATHAN
Title CEO, PRESIDENT, Director
MAGUIRE, WILLIAM
Title Director
KAPLAN, ANDREW
Title Director
MARRAZZO, ROSS
Title Director
O'KEEFFE, IVOR
Title Director
Demaria , Daniela
Title Secretary
Coleman , Laura K.
Title CFO, Treasurer
ROBERTS, JONATHAN
1400 Broadway
New York, NY 10018
New York, NY 10018
Title CEO, PRESIDENT, Director
MAGUIRE, WILLIAM
1177 Avenue of the Americas
11th Floor
NEW YORK, NY 10036
11th Floor
NEW YORK, NY 10036
Title Director
KAPLAN, ANDREW
102 Duffy Avenue
Hicksville, NY 11801
Hicksville, NY 11801
Title Director
MARRAZZO, ROSS
1177 Avenue of the Americas
11th Floor
NEW YORK, NY 10036
11th Floor
NEW YORK, NY 10036
Title Director
O'KEEFFE, IVOR
1177 Avenue of the Americas
11th Floor
NEW YORK, NY 10036
11th Floor
NEW YORK, NY 10036
Title Director
Demaria , Daniela
1177 Avenue of the Americas
11th Floor
NEW YORK, NY 10036
11th Floor
NEW YORK, NY 10036
Title Secretary
Coleman , Laura K.
102 Duffy Avenue
Hicksville, NY 11801
Hicksville, NY 11801
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/12/2023 |
2024 | 04/23/2024 |
Document Images