Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MOTION PT MANAGEMENT, INC.

Filing Information
F18000001929 47-4039330 04/24/2018 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
160 East 56th Street
New York, NY 10022

Changed: 04/03/2019
Mailing Address
1516 Hwy 138, 1C
Wall, NJ 07719

Changed: 06/08/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title D

PHILLIPS, JIM
8 CADILLAC DR SUITE 180
BRENTWOOD, TN 37027

Title D

GOLDBERG, JOEL
112 ENFIELD RD
BALTIMORE, MD 21212

Title DCEO

MIERSCH, ED
160 East 56th Street
New York, NY 10022

Title COO

FOX, THERESA
160 E 56TH ST
NEW YORK, NY 10022

Title CFO

Jennings, Elizabeth
1516 Hwy 138, 1C
Wall, NJ 07719

Annual Reports
Report YearFiled Date
2019 04/03/2019
2020 06/08/2020