Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MARK43, INC.
Filing Information
F18000004797
46-1256121
10/22/2018
DE
ACTIVE
REINSTATEMENT
04/07/2020
Principal Address
Changed: 04/20/2022
250 Hudson Street
3rd Floor
New York, NY 10013
3rd Floor
New York, NY 10013
Changed: 04/20/2022
Mailing Address
Changed: 04/20/2022
250 Hudson Street
3rd Floor
New York, NY 10013
3rd Floor
New York, NY 10013
Changed: 04/20/2022
Registered Agent Name & Address
LEGALINC CORPORATE SERVICES INC.
Name Changed: 09/22/2023
Address Changed: 09/22/2023
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Name Changed: 09/22/2023
Address Changed: 09/22/2023
Officer/Director Detail
Name & Address
Title Secretary
Polega, Matthew
Title President
Hughes, Robert
Title CFO
Salberta, Steven
Title Secretary
Polega, Matthew
250 Hudson Street
3rd Floor
New York, NY 10013
3rd Floor
New York, NY 10013
Title President
Hughes, Robert
250 Hudson Street
3rd Floor
New York, NY 10013
3rd Floor
New York, NY 10013
Title CFO
Salberta, Steven
250 Hudson Street
3rd Floor
New York, NY 10013
3rd Floor
New York, NY 10013
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 02/17/2023 |
2024 | 04/01/2024 |
Document Images