Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PUBLICIS TOUCHPOINT SOLUTIONS, INC.
Filing Information
F98000005156
22-2838757
09/14/1998
NJ
INACTIVE
WITHDRAWAL
12/31/2013
NONE
Principal Address
Changed: 12/31/2013
35 WEST WACKER DRIVE
CHICAGO, IL 60601
CHICAGO, IL 60601
Changed: 12/31/2013
Mailing Address
Changed: 12/31/2013
35 WEST WACKER DRIVE
CHICAGO, IL 60601
CHICAGO, IL 60601
Changed: 12/31/2013
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/31/2013
Registered Agent Revoked: 12/31/2013
Officer/Director Detail
Name & Address
Title VP & Assistant Secretary
Spitzig, John R.
Title President, Director
Keefer, D.R.
Title CFO, Treasurer
Pavucek, Al
Title Director
Colucci, Nicholas
Title Secretary
Wernick, Claudia
Title VP & Assistant Secretary
Spitzig, John R.
35 West Wacker Drive
Chicago, IL 60601
Chicago, IL 60601
Title President, Director
Keefer, D.R.
1000 FLORAL VALE BOULEVARD
YARDLEY, PA 19067
YARDLEY, PA 19067
Title CFO, Treasurer
Pavucek, Al
1000 Floral Vale Boulevard
Yardley, PA 19067
Yardley, PA 19067
Title Director
Colucci, Nicholas
1675 Broadway
New York, NY 10019
New York, NY 10019
Title Secretary
Wernick, Claudia
79 Madison Avenue
New York, NY 10016
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2011 | 03/21/2011 |
2012 | 04/10/2012 |
2013 | 04/12/2013 |
Document Images