Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MCM PRODUCTS USA INC.
Filing Information
F16000001873
20-8955131
04/21/2016
DE
ACTIVE
Principal Address
Changed: 02/12/2024
500 Plaza Drive
Suite 101
Secaucus, NJ 07094
Suite 101
Secaucus, NJ 07094
Changed: 02/12/2024
Mailing Address
Changed: 02/12/2024
500 Plaza Drive
Suite 101
Secaucus, NJ 07094
Suite 101
Secaucus, NJ 07094
Changed: 02/12/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Address Changed: 02/12/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Address Changed: 02/12/2024
Officer/Director Detail
Name & Address
Title President
DiMassio, Anthony
Title Group Chief Operating Officer
Kim, Moo Hyun
Title Chairperson
Kim, Sung-Joo
Title Corporate Secretary
Kay, Alison
Title President
DiMassio, Anthony
500 Plaza Drive
Suite 101
Secaucus, NJ 07094
Suite 101
Secaucus, NJ 07094
Title Group Chief Operating Officer
Kim, Moo Hyun
500 Plaza Drive
Suite 101
Secaucus, NJ 07094
Suite 101
Secaucus, NJ 07094
Title Chairperson
Kim, Sung-Joo
681 Fifth Ave
10th Floor
New York, NY 10022
10th Floor
New York, NY 10022
Title Corporate Secretary
Kay, Alison
500 Plaza Drive
Suite 101
Secaucus, NJ 07094
Suite 101
Secaucus, NJ 07094
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 02/20/2023 |
2024 | 02/12/2024 |
Document Images