Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CURINOS, INC.
Filing Information
F21000001919
37-1715000
03/18/2021
DE
ACTIVE
NAME CHANGE AMENDMENT
10/12/2021
NONE
Principal Address
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
NEW YORK, NY 10017
Mailing Address
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
NEW YORK, NY 10017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title CEO
WOODWARD, CRAIG
Title Controller
LYONS, ANDREW
Title SENIOR VICE PRESIDENT
CADOGAN, JANET P
Title Vice President of Tax
Levine, Marc
Title Tax Director
Pinzone, Keri
Title Secretary
Peter, Patricia
Title Director
CONSTANTINIDES, ANDREAS
Title Director
Ferrarini, Sergio P
Title Chief Administrative Officer
Creagh, Barbara
Title CEO
WOODWARD, CRAIG
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Controller
LYONS, ANDREW
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
NEW YORK, NY 10017
Title SENIOR VICE PRESIDENT
CADOGAN, JANET P
485 LEXINGTON AVE 20 FL
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Vice President of Tax
Levine, Marc
301 N Cattlemen Road
301
Sarasota, FL 34232
301
Sarasota, FL 34232
Title Tax Director
Pinzone, Keri
1983 Marcus Avenue
Lake Success, NY 11042
Lake Success, NY 11042
Title Secretary
Peter, Patricia
605 Third Avenue, 22nd Floor
New York, NY 10158
New York, NY 10158
Title Director
CONSTANTINIDES, ANDREAS
485 Lexington Avenue
20th Floor
New York, NY 10017
20th Floor
New York, NY 10017
Title Director
Ferrarini, Sergio P
485 LEXINGTON AVE
20TH FLOOR
NEW YORK, NY 10017
20TH FLOOR
NEW YORK, NY 10017
Title Chief Administrative Officer
Creagh, Barbara
485 Lexington Avenue
20th Floor
New York, NY 10017
20th Floor
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 05/02/2022 |
2023 | 04/14/2023 |
2024 | 04/22/2024 |
Document Images