Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CORIUM, INC.
Filing Information
F19000002735
38-3230774
06/12/2019
DE
INACTIVE
WITHDRAWAL
12/06/2022
NONE
Principal Address
Changed: 05/12/2021
4558 50TH ST SE
Grand Rapids, MI 49512
Grand Rapids, MI 49512
Changed: 05/12/2021
Mailing Address
Changed: 12/06/2022
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Changed: 12/06/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/06/2022
Registered Agent Revoked: 12/06/2022
Officer/Director Detail
Name & Address
Title President
STERNBERG, PERRY
Title Director
Wilson, Travis
Title Treasurer
Miller, John
Title Secretary
Gersten, Steven
Title President
STERNBERG, PERRY
4558 50TH ST SE
Grand Rapids, MI 49512
Grand Rapids, MI 49512
Title Director
Wilson, Travis
4558 50TH ST SE
Grand Rapids, MI 49512
Grand Rapids, MI 49512
Title Treasurer
Miller, John
11 Farnsworth Street 4th Floor
Boston, MA 02210
Boston, MA 02210
Title Secretary
Gersten, Steven
11 Farnsworth Street 4th Floor
Boston, MA 02210
Boston, MA 02210
Annual Reports
Report Year | Filed Date |
2020 | 04/15/2020 |
2021 | 05/12/2021 |
2022 | 03/18/2022 |
Document Images