Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CITIGROUP GLOBAL MARKETS INC.
Filing Information
F98000005388
11-2418191
09/25/1998
NY
ACTIVE
NAME CHANGE AMENDMENT
04/08/2003
NONE
Principal Address
Changed: 05/28/2002
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Changed: 05/28/2002
Mailing Address
Changed: 04/16/2018
PO BOX 30509
ATTN: TAX AND REPORTING
TAMPA, FL 33630
ATTN: TAX AND REPORTING
TAMPA, FL 33630
Changed: 04/16/2018
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President, Director, CEO, Chairman
Heppolette, John
Title Secretary
KLEIN, ROBERT
Title Treasurer
Noto, Joseph
Title ASSISTANT TAX OFFICER
SCHMIDT, JULIE
Title Director
CHIRICO, JOHN
Title Director
DHOUIBI , STEPHANIE
Title Director
Valderrabano, Valentin
Title Director
Gately, Timothy
Title President, Director, CEO, Chairman
Heppolette, John
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Secretary
KLEIN, ROBERT
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Treasurer
Noto, Joseph
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title ASSISTANT TAX OFFICER
SCHMIDT, JULIE
3800 CITIGROUP CENTER DRIVE
TAMPA, FL 33610
TAMPA, FL 33610
Title Director
CHIRICO, JOHN
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Director
DHOUIBI , STEPHANIE
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Director
Valderrabano, Valentin
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Director
Gately, Timothy
388 GREENWICH STREET
NEW YORK, NY 10013
NEW YORK, NY 10013
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 03/20/2023 |
2024 | 03/21/2024 |
Document Images