Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMMON LIVING, INC.
Filing Information
F20000000030
47-3687483
01/02/2020
DE
ACTIVE
Principal Address
Changed: 01/25/2024
335 Madison Ave
Suite 6F-2
New York, NY 10017
Suite 6F-2
New York, NY 10017
Changed: 01/25/2024
Mailing Address
Changed: 01/25/2024
335 Madison Ave
Suite 6F-2
New York, NY 10017
Suite 6F-2
New York, NY 10017
Changed: 01/25/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Registered Agent Resigned: 06/25/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Registered Agent Resigned: 06/25/2024
Officer/Director Detail
Name & Address
Title President, Secretary
Hargreaves, Brad
Title Treasurer
Jawitz, Simon
Title Director
Chainwala, Akhil
Title Director
Glen, Alicia
Title Authorized Person
Strauss, Jesse
Title President, Secretary
Hargreaves, Brad
335 MADISON AVE
SUITE 6A
NEW YORK, NY 10017
SUITE 6A
NEW YORK, NY 10017
Title Treasurer
Jawitz, Simon
335 MADISON AVE
SUITE 6A
NEW YORK, NY 10017
SUITE 6A
NEW YORK, NY 10017
Title Director
Chainwala, Akhil
335 MADISON AVE
SUITE 6A
NEW YORK, NY 10017
SUITE 6A
NEW YORK, NY 10017
Title Director
Glen, Alicia
335 MADISON AVE
SUITE 6A
NEW YORK, NY 10017
SUITE 6A
NEW YORK, NY 10017
Title Authorized Person
Strauss, Jesse
335 MADISON AVE
SUITE 6A
NEW YORK, NY 10017
SUITE 6A
NEW YORK, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 02/23/2023 |
2024 | 01/25/2024 |
Document Images