Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OCTAGON, INC.

Cross Reference Name ADVANTAGE INTERNATIONAL, INC.
Filing Information
F97000003834 52-1287224 07/21/1997 DC ACTIVE NAME CHANGE AMENDMENT 05/07/2003 NONE
Principal Address
909 THIRD AVE
NEW YORK, NY 10022

Changed: 06/03/2020
Mailing Address
909 THIRD AVE
NEW YORK, NY 10022

Changed: 06/03/2020
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 11/08/2010

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

DE PICCIOTTO, PHILIP
909 THIRD AVE
NEW YORK, NY 10022

Title SENIOR VICE PRESIDENT - GLOBAL TAX

ALEXANDROU, ANTHONY GEORGE
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT

DAVIS, LISA
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT, SECRETARY, DIRECTOR

DOBSON, ROBERT JESUS
909 THIRD AVE
NEW YORK, NY 10022

Title ASSISTANT SECRETARY - TAX

FRANCHI, STEVEN
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT

GILLIAM, JOHN
909 THIRD AVE
NEW YORK, NY 10022

Title CFO

MORTON, NANCY BINGAMAN
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT, TREASURER

NISITA, ALESSANDRO FRANCESCO
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT

OGLE, SUSAN
909 THIRD AVE
NEW YORK, NY 10022

Title ASSISTANT SECRETARY - TAX

WILLIAMS, CARL
909 THIRD AVE
NEW YORK, NY 10022

Title CHIEF EXECUTIVE OFFICER

SHEA, JOHN
909 THIRD AVE
NEW YORK, NY 10022

Title VICE PRESIDENT, CONTROLLER

GOODENOW, KIMBERLY ROSE
909 THIRD AVE
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
05/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- Reg. Agent Change View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- Reg. Agent Change View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Name Change View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
10/25/2000 -- REINSTATEMENT View image in PDF format
12/20/1999 -- Name Change View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format