Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TULA LIFE, INC.
Filing Information
F18000005319
81-2217672
11/20/2018
DE
ACTIVE
REINSTATEMENT
01/17/2020
Principal Address
Changed: 04/11/2024
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/17/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/17/2020
Officer/Director Detail
Name & Address
Title President
Reich, Dan
Title CEO
Sachs, Savannah
Title Secretary
Landis, Ken
Title Treasurer
Landis, Ken
Title Director
de Lacy, Niall
Title Director
Schulten, Andre
Title President
Reich, Dan
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Title CEO
Sachs, Savannah
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Title Secretary
Landis, Ken
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Title Treasurer
Landis, Ken
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Title Director
de Lacy, Niall
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Title Director
Schulten, Andre
44 East 30th Street
Floor 10
New York, NY 10016
Floor 10
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 03/03/2023 |
2024 | 04/11/2024 |
Document Images