Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COLUMBUS TRADING-PARTNERS USA INC.
Filing Information
F17000004060
61-1754289
09/13/2017
DE
ACTIVE
Principal Address
Changed: 03/15/2024
711 Atlantic Avenue
Boston, MA 02111
Boston, MA 02111
Changed: 03/15/2024
Mailing Address
Changed: 03/15/2024
711 Atlantic Avenue
Boston, MA 02111
Boston, MA 02111
Changed: 03/15/2024
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 Director, Chairman
QU, MICHAEL
Title Director and Deputy Chairman
Taylor, David
Title Secretary
Zhang, Qian
Title President
Mansker, Greg
Title Accounting Manager
Maranjian, Jay
Title Director, Chairman
QU, MICHAEL
120 Royall St., Suite #101
Canton, MA 02021
Canton, MA 02021
Title Director and Deputy Chairman
Taylor, David
611 North Park Avenue
Apt. 505
Indianapolis, IN 46204
Apt. 505
Indianapolis, IN 46204
Title Secretary
Zhang, Qian
120 Royall St., Suite #101
Canton, MA 02021
Canton, MA 02021
Title President
Mansker, Greg
711 Atlantic Avenue
Boston, MA 02111
Boston, MA 02111
Title Accounting Manager
Maranjian, Jay
711 Atlantic Avenue
Boston, MA 02111
Boston, MA 02111
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 04/24/2023 |
2024 | 03/15/2024 |
Document Images