Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TOTES ISOTONER CORPORATION
Filing Information
P06544
31-0405270
06/25/1985
OH
ACTIVE
NAME CHANGE AMENDMENT
08/20/1997
NONE
Principal Address
Changed: 05/24/1999
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246
CINCINNATI, OH 45246
Changed: 05/24/1999
Mailing Address
Changed: 05/24/1999
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246
CINCINNATI, OH 45246
Changed: 05/24/1999
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/06/2023
Address Changed: 06/06/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/06/2023
Address Changed: 06/06/2023
Officer/Director Detail
Name & Address
Title President
Rajczak, Daniel
Title Director
Urciuoli, Joseph
Title Director
Tbeile, Morris
Title Director
Sullivan, Thomas
Title Director
Gernert, Douglas
Title Director
Philip, Frances P.
Title Director
Rajczak, Daniel
Title Secretary
Lutz, Christopher
Title Director
Medak, Graham
Title President
Rajczak, Daniel
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246
CINCINNATI, OH 45246
Title Director
Urciuoli, Joseph
245 Park Avenue
New York, NY 10167
New York, NY 10167
Title Director
Tbeile, Morris
1411 Broadway
New York, NY 10018
New York, NY 10018
Title Director
Sullivan, Thomas
767 5th Avenue
New York, NY 10153
New York, NY 10153
Title Director
Gernert, Douglas
9655 International Blvd
Cincinnati, OH 45246
Cincinnati, OH 45246
Title Director
Philip, Frances P.
8 Randall Road
Freeport, ME 04032
Freeport, ME 04032
Title Director
Rajczak, Daniel
9655 INTERNATIONAL BLVD.
CINCINNATI, OH 45246
CINCINNATI, OH 45246
Title Secretary
Lutz, Christopher
9655 INTERNATIONAL BLVD
CINCINNATI, OH 45246
CINCINNATI, OH 45246
Title Director
Medak, Graham
100 South Wacker Drive
Chicago, IL 60606
Chicago, IL 60606
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/17/2023 |
2024 | 03/18/2024 |
Document Images